Search icon

INVERSIONES TIERRAS DEL SUR, INC.

Company Details

Entity Name: INVERSIONES TIERRAS DEL SUR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F14000003890
FEI/EIN Number 800735303
Address: 1201 N King St., WILMINGTON, DE, 19801, US
Mail Address: 1201 N King St., WILMINGTON, DE, 19801, US
Place of Formation: DELAWARE

Agent

Name Role Address
The Arcia Law Firm Agent 3350 S.W. 148th Avenue, Miramar, FL, 33027

Chairman

Name Role Address
VILLASENOR ERICH M Chairman 2240 ALAMEDA - SANTIAGO CENTRO, SANTIAGO, CHILE, OC

Vice Chairman

Name Role Address
VILLASENOR SANCHEZ A Vice Chairman 2240 ALAMADA - SANTIAGO CENTRO, SANTIAGO, CHILE, OC

President

Name Role Address
VILLASENOR SANCHEZ A President 2240 ALAMADA - SANTIAGO CENTRO, SANTIAGO, CHILE, OC

Secretary

Name Role Address
VILLASENOR SANCHEZ A Secretary 2240 ALAMADA - SANTIAGO CENTRO, SANTIAGO, CHILE, OC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128202 ITS WORKSPACE MIAMI EXPIRED 2015-12-18 2020-12-31 No data 111 NE 1ST STREET, SUITE 301, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-15 The Arcia Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 3350 S.W. 148th Avenue, Suite 100, Miramar, FL 33027 No data
REINSTATEMENT 2022-03-15 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1201 N King St., Suite B, WILMINGTON, DE 19801 No data
CHANGE OF MAILING ADDRESS 2018-03-02 1201 N King St., Suite B, WILMINGTON, DE 19801 No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-27
Foreign Profit 2014-09-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State