Search icon

TWIN TOWERS TRADING, INC.

Headquarter

Company Details

Entity Name: TWIN TOWERS TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2009 (16 years ago)
Document Number: P09000000576
FEI/EIN Number 223307400
Address: 951 Yamato Rd., Suite 210, Boca Raton, FL, 33431, US
Mail Address: 951 Yamato Rd., Suite 210, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TWIN TOWERS TRADING, INC., MISSISSIPPI 943678 MISSISSIPPI
Headquarter of TWIN TOWERS TRADING, INC., RHODE ISLAND 000504503 RHODE ISLAND
Headquarter of TWIN TOWERS TRADING, INC., ALASKA 120724 ALASKA
Headquarter of TWIN TOWERS TRADING, INC., ALABAMA 000-940-925 ALABAMA
Headquarter of TWIN TOWERS TRADING, INC., NEW YORK 3761688 NEW YORK
Headquarter of TWIN TOWERS TRADING, INC., MINNESOTA f2aef307-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TWIN TOWERS TRADING, INC., KENTUCKY 0721127 KENTUCKY
Headquarter of TWIN TOWERS TRADING, INC., COLORADO 20091019114 COLORADO
Headquarter of TWIN TOWERS TRADING, INC., CONNECTICUT 0960077 CONNECTICUT
Headquarter of TWIN TOWERS TRADING, INC., IDAHO 549294 IDAHO
Headquarter of TWIN TOWERS TRADING, INC., ILLINOIS CORP_66484211 ILLINOIS

Agent

Name Role
MP FINANCIAL LLC Agent

Director

Name Role Address
BRANDON JEFFREY K Director 951 Yamato Rd., Boca Raton, FL, 33431

Secretary

Name Role Address
EISENBERG DEBBIE Secretary 951 Yamato Rd., Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09007900250 TWIN TOWERS TRADING ACTIVE 2009-01-07 2029-12-31 No data 951 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431
G09007900252 TTT EXPIRED 2009-01-07 2014-12-31 No data 1880 NORTH CONGRESS AVENUE, SUITE 215, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 BR FINANCIAL SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 951 Yamato Rd., Suite 210, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-01-18 951 Yamato Rd., Suite 210, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 951 Yamato Rd., Suite 210, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2011-01-11 MP FINANCIAL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000644564 TERMINATED 1000000173123 PALM BEACH 2010-05-28 2030-06-09 $ 7,114.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State