Search icon

3551 CORP., INC

Company Details

Entity Name: 3551 CORP., INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1972 (52 years ago)
Document Number: 724478
FEI/EIN Number 59-1488735
Address: 3551 S.W. 9TH TERRACE, 3rd Floor, MIAMI, FL 33135
Mail Address: 3551 S.W. 9TH TERRACE, 3rd Floor, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS, PEDRO M. Agent 3661 SW 9TH TERRACE, 207A, MIAMI, FL 33135

President

Name Role Address
RIOS, PEDRO M President 3661 SW 9TH TERRACE, 207A MIAMI, FL 33135

Vice President

Name Role Address
ALVAREZ, JORGE LUIS Vice President 14948, SW 53 LANE MIAMI, FL 33185

S.

Name Role Address
MARRERO, ALICIA S. 15034, SW 88 LANE MIAMI, FL 33196

T.

Name Role Address
ROJAS, MARIA HORTENSIA T. 3661, SW 9TH TERRACE 402A MIAMI, FL 33135

Director

Name Role Address
WETZSTEIN, NORA . Director 1234, CAPRI STREET CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000099700 CORDOBA CONDOMINIUM ACTIVE 2020-08-07 2025-12-31 No data 3551 SW 9TH TERRACE, 3RD FLOOR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 RIOS, PEDRO M. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 3661 SW 9TH TERRACE, 207A, MIAMI, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3551 S.W. 9TH TERRACE, 3rd Floor, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2017-04-26 3551 S.W. 9TH TERRACE, 3rd Floor, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-18
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-04-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State