Search icon

MERMAC WAREHOUSE DEVELOPMENT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERMAC WAREHOUSE DEVELOPMENT 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: 31 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: N07000010650
FEI/EIN Number 262416051

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11209 NW 106th COURT, #105, MEDLEY, FL, 33178, US
Mail Address: 12209 NW 106th COURT, #105, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHIN WILLIAM President 12209 NW 106th COURT, #105, MEDLEY, FL, 33178
MACHIN WILLIAM Director 12209 NW 106th COURT, #105, MEDLEY, FL, 33178
MERINO LUIS Treasurer 12209 NW 106th COURT, #105, MEDLEY, FL, 33178
MERINO LUIS Director 12209 NW 106th COURT, #105, MEDLEY, FL, 33178
MERINO GERARDO Secretary 12209 NW 106th COURT, #105, MEDLEY, FL, 33178
MERINO GERARDO Director 12209 NW 106th COURT, #105, MEDLEY, FL, 33178
MACHIN WILLIAM Agent 12209 NW 106th COURT, #105, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11209 NW 106th COURT, #105, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-04-30 11209 NW 106th COURT, #105, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-04-30 MACHIN, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 12209 NW 106th COURT, #105, MEDLEY, FL 33178 -
PENDING REINSTATEMENT 2011-05-04 - -
REINSTATEMENT 2011-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State