Search icon

JUAN CARLOS SIERRA, P.A.

Company Details

Entity Name: JUAN CARLOS SIERRA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P15000073946
FEI/EIN Number 47-5031629
Address: 1870 N. Corporate Lakes, 266411, WESTON, FL, 33326, US
Mail Address: 1870 N. Corporate Lakes, 266411, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA JUAN C Agent 1870 N. Corporate Lakes, WESTON, FL, 33326

President

Name Role Address
Sierra Juan President 1870 N Corporate Lakes Blvd, Weston, FL, 33326

Vice President

Name Role Address
SIERRA AZENET Vice President 1870 N Corporate Lakes Blvd, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098336 HEMISPHERE REAL ESTATE GROUP EXPIRED 2015-09-24 2020-12-31 No data 304 INDIAN TRACE #742, SUITE 742, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 1870 N. Corporate Lakes, 266411, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1870 N. Corporate Lakes, 266411, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-06-09 1870 N. Corporate Lakes, 266411, WESTON, FL 33326 No data
NAME CHANGE AMENDMENT 2015-10-26 JUAN CARLOS SIERRA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-08-30
Name Change 2015-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State