Search icon

WEST MIAMI DEVELOPMENT CORP - Florida Company Profile

Company Details

Entity Name: WEST MIAMI DEVELOPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST MIAMI DEVELOPMENT CORP 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: 09 Nov 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: 298599
FEI/EIN Number 591148752

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

Address: 16012 Glen Miro Dr, Huntersville, NC, 28078, US
Mail Address: 16012 Glen Miro Dr, Huntersville, NC, 28078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER VINCENT A President 23 Cottage St, Melrose, MA, 02176
ROGER ARTHUR J Vice President 12515 Surreykirt Ln, Huntersville, NC, 28078
Catarineau Joe A Agent 91750 Overseas Hwy, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 16012 Glen Miro Dr, Huntersville, NC 28078 -
CHANGE OF MAILING ADDRESS 2024-12-26 16012 Glen Miro Dr, Huntersville, NC 28078 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Catarineau, Joe A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 91750 Overseas Hwy, Tavernier, FL 33070 -
REINSTATEMENT 2015-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-13
REINSTATEMENT 2015-06-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State