Entity Name: | THREE HEADS SOUTH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THREE HEADS SOUTH INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 2010 (15 years ago) |
Document Number: | P10000042106 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19611 NE 18 PL, MIAMI, FL, 33179, US |
Mail Address: | 19611 NE 18 PL, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZENMAN GUSTAVO F | President | 19611 NE 18 PL, MIAMI, FL, 33179 |
MENECHIAN ALEJANDRO F | Vice President | 19611 NE 18 PL, MIAMI, FL, 33179 |
THREE HILLS CONSULTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-25 | Three Hills Consulting LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-25 | 19611 NE 18 PL, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 19611 NE 18 PL, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 19611 NE 18 PL, MIAMI, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State