Entity Name: | SOMERSET PTSO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 20 Oct 2003 (22 years ago) |
Date of dissolution: | 15 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2023 (2 years ago) |
Document Number: | N03000009232 |
FEI/EIN Number |
200304448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029 |
Mail Address: | PO Box 827822, PEMBROKE PINES, FL, 33082, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burbano Kara | President | 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029 |
Perez Yanei | Treasurer | 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029 |
De Gannes Zhivanna | Room | 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029 |
Stuart Sharon | Vice President | 20801 JOHNSON STREET, Pembroke Pines, FL, 33029 |
Yutzy Jennifer | Reco | 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029 |
Ramirez Nikki | Vice President | 20801 Johnson St, Pembroke Pines, FL, 33029 |
Burbano Kara | Agent | 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000003477 | SPAC | EXPIRED | 2010-01-12 | 2015-12-31 | - | 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 20801 JOHNSON STREET, PEMBROKE PINES, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-24 | Burbano, Kara | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 20801 JOHNSON STREET, PEMBROKE PINES, FL 33029 | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-01-20 | - | - |
AMENDMENT | 2004-09-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State