Search icon

ODIN CORP.

Company Details

Entity Name: ODIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: P05000153961
FEI/EIN Number 203832036
Address: 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINONES NERY M Agent 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

President

Name Role Address
QUINONES M. NERY President 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Vice President

Name Role Address
Quinones Nery MVP Vice President 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101454 ALL-DADE GENERAL CONSTRUCTION, INC. ACTIVE 2018-09-13 2028-12-31 No data 1851 DELAWARE PARKWAY # N, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 175 FONTAINEBLEAU BLVD, SUITE Z J 5, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-11-08 175 FONTAINEBLEAU BLVD, SUITE Z J 5, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 175 FONTAINEBLEAU BLVD, SUITE Z J 5, MIAMI, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 QUINONES, NERY M No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State