Search icon

MET 1 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MET 1 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: 20 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: N08000001744
FEI/EIN Number 262064717

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

Address: 300 SOUTH BISCAYNE BOULEVARD, C/O MANAGEMENT OFFICE, MIAMI, FL, 33131, US
Mail Address: 300 SOUTH BISCAYNE BOULEVARD, C/O MANAGEMENT OFFICE C-4, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDEZMA ALEXANDRIA President 300 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
Reyes Jessica Vice President 300 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
Scinto Valeria Secretary 300 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
TREIN ALBIN Treasurer 300 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
Ghosh Sankha Director 300 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-12 SKRLD,INC. -
AMENDMENT 2019-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 300 SOUTH BISCAYNE BOULEVARD, C/O MANAGEMENT OFFICE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-06-14 300 SOUTH BISCAYNE BOULEVARD, C/O MANAGEMENT OFFICE, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State