Entity Name: | 1800 MERIDIAN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2008 (17 years ago) |
Document Number: | N07000002983 |
FEI/EIN Number |
262118116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139 |
Mail Address: | 320 Euclid Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRECISION MANAGEMENT OF FLORIDA INC | Agent | - |
LOGERAIS PHILIPPE | President | 1800 MERIDIAN AVE APT 10, MIAMI BEACH, FL, 33139 |
Benichay Ygal | Secretary | 320 Euclid Ave, Miami Beach, FL, 33139 |
LUCCHETTA LEONARDO | Treasurer | 717 ESPANOLA WAY, APT 205, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1800 MERIDIAN AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 320 Euclid Ave, CU-1, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | C/O Precision Management of Florida Inc., 7440 SW 50 Terrace #106, Miami, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Precision Management of Florida Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1800 MERIDIAN AVENUE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-24 | 1800 MERIDIAN AVENUE, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2008-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State