Search icon

MANDICH NORTH MIAMI MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MANDICH NORTH MIAMI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDICH NORTH MIAMI MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Aug 2017 (8 years ago)
Document Number: P17000070538
FEI/EIN Number 82-2565064

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDICH MICHAEL President 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
MANDICH MARK Vice President 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
MANDICH MARK Secretary 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
MANDICH NICHOLAS Vice President 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
MANDICH NICHOLAS Treasurer 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
HABER LAW, LLP Agent MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 251 NW 23 STREET, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 4000 HOLLYWOOD BLVD, STE 650-N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-03-12 4000 HOLLYWOOD BLVD, STE 650-N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-04-16 HABER LAW, LLP -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-18
Domestic Profit 2017-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State