Search icon

QUEEN SEED, CORP.

Company Details

Entity Name: QUEEN SEED, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2012 (12 years ago)
Document Number: P07000005525
FEI/EIN Number 510633157
Mail Address: 4800 HILLCREST LN, HOLLYWOOD, FL, 33021, US
Address: 8248 NW 68 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JM MARTINEZ CPA, PA Agent 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
JIMENEZ ROSAS PABLO President 4800 HILLCREST LN, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
JIMENEZ ROSAS PABLO Secretary 4800 HILLCREST LN, HOLLYWOOD, FL, 33021

Director

Name Role Address
JIMENEZ ROSAS PABLO Director 4800 HILLCREST LN, HOLLYWOOD, FL, 33021

Assistant Treasurer

Name Role Address
ROSQUETE MARIA ROSAS Assistant Treasurer 4800 HILLCREST LN, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 8248 NW 68 STREET, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 JM MARTINEZ CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2100 PONCE DE LEON BLVD, SUITE 740, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 8248 NW 68 STREET, MIAMI, FL 33166 No data
AMENDMENT 2012-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-29
AMENDED ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State