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 |
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 |
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 | - | - |
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