Search icon

THREE SISTER'S STREET CORP.

Company Details

Entity Name: THREE SISTER'S STREET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2011 (13 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: P11000079887
FEI/EIN Number 453660749
Address: 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
Mail Address: 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MARTORELL'S OFFICE GROUP CORP. Agent

Vice President

Name Role Address
DE CORDERO WELKYS OSORIO Vice President 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029

President

Name Role Address
CORDERO JUAN D President 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029

Director

Name Role Address
CORDERO OSORIO JUAN DOMINGO Director 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029
CORDERO OSORIO SIMON EDUARDO Director 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2018-04-06 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 MARTORELL'S OFFICE GROUP CORP No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State