Search icon

3220 SW 21 STREET, INC. - Florida Company Profile

Company Details

Entity Name: 3220 SW 21 STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3220 SW 21 STREET, 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: 28 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: P09000037762
FEI/EIN Number NOT APPLICABLE

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

Address: 3211 SW 21 STREET, MIAMI, FL, 33145, US
Mail Address: 3211 SW 21 STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE E Director 3211 SW 21 STREET, MIAMI, FL, 33145
LOPEZ JOSE E Agent 3211 SW 21 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 3211 SW 21 STREET, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-02-08 3211 SW 21 STREET, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2022-02-08 LOPEZ, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 3211 SW 21 STREET, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-02-08
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State