Entity Name: | MICHIGAN ART VILLA 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: | 16 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2010 (14 years ago) |
Document Number: | N97000004048 |
FEI/EIN Number |
592181467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
Mail Address: | 6065 NW 167 Street, Hialeah, FL, 33015, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramiro Dival | Treasurer | 840 Michigan Avenue #1, Miami Beach, FL, 33139 |
Ronson Jordan | Director | 840 Michigan Avenue #4, Miami Beach, FL, 33139 |
Duda Deborah | Director | 840 Michigan Avenue #5, Miami Beach, FL, 33139 |
Maggard Mitchell | Director | 840 Michigan Avenue #6, Miami Beach, FL, 33139 |
Grafton Ryan | President | 840 Michigan Avenue #7, Miami Beach, FL, 33139 |
FRANK PEREZ-SIAM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-08 | 840 MICHIGAN AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-08 | Frank Perez-Siam, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-08 | 7001 SW 87 Court, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 840 MICHIGAN AVE., MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2010-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-08 |
AMENDED ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-10-20 |
AMENDED ANNUAL REPORT | 2022-07-01 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State