Search icon

3157, INC. - Florida Company Profile

Company Details

Entity Name: 3157, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3157, 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: 15 Sep 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: P97000079756
FEI/EIN Number 650788238

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

Address: 1282 N.E. 163RD ST., MIAMI, FL, 33162
Mail Address: 1282 N.E. 163RD ST., MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUF MICHAEL A President 1282 N.E. 163RD ST., MIAMI, FL, 33162
RAUF ZAKIA MD Director 1282 N.E. 163RD ST., MIAMI, FL, 33162
RAUF MICHAEL A Agent 1282 N.E. 163RD ST., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-27 RAUF, MICHAEL A -
CANCEL ADM DISS/REV 2009-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-06 1282 N.E. 163RD ST., MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1282 N.E. 163RD ST., MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2003-05-05 1282 N.E. 163RD ST., MIAMI, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State