Search icon

WESTBROOK MOTORS INC - Florida Company Profile

Company Details

Entity Name: WESTBROOK MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTBROOK MOTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 1962 (63 years ago)
Date of dissolution: 07 Dec 2012 (12 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: 258781
FEI/EIN Number 590968342

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1940 NE 153RD STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1940 NE 153RD STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLAW REGISTERED AGENTS Agent 2601 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
SUAREZ RAUL President 1759 PALM AVE, HIALEAH, FL, 33010
SUAREZ RAUL Director 1759 PALM AVE, HIALEAH, FL, 33010
GONZALEZ GRETEL Secretary 1759 PALM AVE, HIALEAH, FL, 33010
GONZALEZ GRETEL Treasurer 1759 PALM AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-10-14 1940 NE 153RD STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-14 1940 NE 153RD STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2010-12-10 MELLAW REGISTERED AGENTS -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 2601 S. BAYSHORE DRIVE, SUITE 700, COCONUT GROVE, FL 33133 -
AMENDMENT 2008-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000896537 LAPSED 10-19291-CA-05 11TH JUD. CIR. MIAMI-DADE FL 2010-08-05 2015-09-07 $238,219.55 BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33304

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-12-07
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-12-10
ANNUAL REPORT 2009-04-30
Amendment 2008-09-26
Amendment 2008-07-11
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State