Search icon

SECTION 17 TRACTS 57 & 58 CORP.

Company Details

Entity Name: SECTION 17 TRACTS 57 & 58 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 1997 (27 years ago)
Document Number: P97000107579
FEI/EIN Number 650803905
Address: 132 MINORCA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 132 MINORCA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIL GRIZEL Agent 132 MINORCA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
MINI JORGE President 881 OCEAN DR, #13-H, KEY BISCAYNE, FL, 33149

Director

Name Role Address
MINI JORGE Director 881 OCEAN DR, #13-H, KEY BISCAYNE, FL, 33149
MINI JUAN Director 881 OCEAN R, #13-H, KEY BISCAYNE, FL, 33149
MINI AYLEEN Director 881 OCEAN DR, #13-H, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
MINI JUAN Vice President 881 OCEAN R, #13-H, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
MINI AYLEEN Secretary 881 OCEAN DR, #13-H, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
MINI AYLEEN Treasurer 881 OCEAN DR, #13-H, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 132 MINORCA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2014-02-03 132 MINORCA AVENUE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-02-03 GIL, GRIZEL No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 132 MINORCA AVENUE, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000303742 ACTIVE 1000000586172 MIAMI-DADE 2014-02-27 2034-03-13 $ 425.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STE0

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State