Search icon

MIAMI LAKES COMMERCE PARK-SECTION NINE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES COMMERCE PARK-SECTION NINE OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 1985 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N12572
FEI/EIN Number 650030482

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

Address: 6843 Main Street, MIAMI LAKES, FL, 33014, US
Mail Address: 6843 Main Street, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRLONG PAMELA Director 305 ROYAL POINCIANA PLAZA, PALM BEACH, FL
FIRLONG PAMELA Vice President 305 ROYAL POINCIANA PLAZA, PALM BEACH, FL
HERRMANN JEFFRIE A Secretary 15255 N.W. 82 AVENUE, MIAMI LAKES, FL
HERRMANN JEFFRIE A Director 15255 N.W. 82 AVENUE, MIAMI LAKES, FL
Graham Andrea President 6843 Main Street, MIAMI LAKES, FL, 33014
Graham Rechichi Andrea Agent 6843 Main Street, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 Graham Rechichi, Andrea -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6843 Main Street, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6843 Main Street, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-04-28 6843 Main Street, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2014-06-10 - -
VOLUNTARY DISSOLUTION 2014-04-22 - -
REINSTATEMENT 1987-12-18 - -

Documents

Name Date
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-26
Off/Dir Resignation 2017-05-01
Reg. Agent Resignation 2017-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State