Search icon

MBCDC/THE JEFFERSON, INC. - Florida Company Profile

Company Details

Entity Name: MBCDC/THE JEFFERSON, 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: 24 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N97000002308
FEI/EIN Number 650767473

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

Address: 935 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 935 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pereira Raymond Treasurer 935 Pennsylvania Ave, MIAMI BEACH, FL, 33139
Arango Cristian A Chie 935 Pennsylvania Ave, MIAMI BEACH, FL, 33139
HAMMON MICHAEL Chairman 935 Pennsylvania Ave, MIAMI BEACH, FL, 33139
Wiseheart Will Secretary 935 Pennsylvania Ave, Miami Beach, FL, 33139
KAUFMAN ROSSIN & CO. Agent 3310 Mary Street, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094472 MBCDC/THE JEFFERSON, INC., DOING BUSINESS AS JFFERSON APARTMENTS ACTIVE 2021-07-17 2026-12-31 - 935 PENNSYLVANIA AVENUE, UNIT 102, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3310 Mary Street, SUITE 501, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 935 PENNSYLVANIA AVE, UNIT 102, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-02-03 935 PENNSYLVANIA AVE, UNIT 102, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 KAUFMAN ROSSIN & CO. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-12-04 MBCDC/THE JEFFERSON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State