Search icon

INVERSIONES TIERRAS DEL SUR, INC. - Florida Company Profile

Company Details

Entity Name: INVERSIONES TIERRAS DEL SUR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F14000003890
FEI/EIN Number 800735303

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

Address: 1201 N King St., WILMINGTON, DE, 19801, US
Mail Address: 1201 N King St., WILMINGTON, DE, 19801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
The Arcia Law Firm Agent 3350 S.W. 148th Avenue, Miramar, FL, 33027
VILLASENOR ERICH M Chairman 2240 ALAMEDA - SANTIAGO CENTRO, SANTIAGO, CHILE, OC
VILLASENOR SANCHEZ A Vice Chairman 2240 ALAMADA - SANTIAGO CENTRO, SANTIAGO, CHILE, OC
VILLASENOR SANCHEZ A President 2240 ALAMADA - SANTIAGO CENTRO, SANTIAGO, CHILE, OC
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 - 111 NE 1ST STREET, SUITE 301, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 The Arcia Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 3350 S.W. 148th Avenue, Suite 100, Miramar, FL 33027 -
REINSTATEMENT 2022-03-15 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1201 N King St., Suite B, WILMINGTON, DE 19801 -
CHANGE OF MAILING ADDRESS 2018-03-02 1201 N King St., Suite B, WILMINGTON, DE 19801 -

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 Apr 2025

Sources: Florida Department of State