Search icon

3 CENTURIES, INC.

Company Details

Entity Name: 3 CENTURIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 1999 (26 years ago)
Document Number: P99000058402
FEI/EIN Number 650964706
Address: 2604 SAWGRASS MILLS CIRCLE, SUITE 1101, SUNRISE, FL, 33323
Mail Address: 2604 SAWGRASS MILLS CIRCLE, SUITE 1101, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AZIZI MICHAEL Agent 2604 SAWGRASS MILLS CIRCLE, SUNRISE, FL, 33323

President

Name Role Address
AZIZI MICHAEL President 2604 SAWGRASS MILLS CIRCLE, SUITE 1101, SUNRISE, FL, 33323

Secretary

Name Role Address
Azizi Hali N Secretary 2604 SAWGRASS MILLS CIRCLE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01200900176 DESIGNERS JEWELRY COLLECTION ACTIVE 2001-07-19 2026-12-31 No data 2604 SAWGRASS MILLS CIRCLE, SUITE 1101, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2604 SAWGRASS MILLS CIRCLE, SUITE 1101, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2012-04-30 2604 SAWGRASS MILLS CIRCLE, SUITE 1101, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2604 SAWGRASS MILLS CIRCLE, SUITE 1101, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2008-02-11 AZIZI, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State