Search icon

GRAND STREAM ENTERPRISE, INC.

Company Details

Entity Name: GRAND STREAM ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 2001 (23 years ago)
Document Number: P01000114776
FEI/EIN Number 65-1158961
Address: 12343 NW 27TH PLACE, CORAL SPRINGS, FL 33065
Mail Address: 12343 NW 27th Place, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHYUNG, CHIE-YOUNG Agent 7545 S.W. 130th Street, Miami, FL 33156

Director

Name Role Address
LEE, EUN M Director 12343 NW 27th Place, Coral Springs, FL 33065
LEE, EUN C CHANG Director 3977 Howell Park Road, Duluth, GA 30096
LEE, HA CHIN Director 3977 HOWELL PARK ROAD, DULUTH, GA 30096

President

Name Role Address
LEE, EUN M President 12343 NW 27th Place, Coral Springs, FL 33065

Vice President

Name Role Address
LEE, EUN C CHANG Vice President 3977 Howell Park Road, Duluth, GA 30096

Secretary

Name Role Address
LEE, EUN C CHANG Secretary 3977 Howell Park Road, Duluth, GA 30096
LEE, EUN H Secretary 12343 NW 27th Place, Coral Springs, FL 33065

Treasurer

Name Role Address
LEE, HA CHIN Treasurer 3977 HOWELL PARK ROAD, DULUTH, GA 30096

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 12343 NW 27TH PLACE, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-01-23 12343 NW 27TH PLACE, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7545 S.W. 130th Street, Miami, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State