Entity Name: | WEST PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST PROPERTIES, 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: | 05 Feb 1980 (45 years ago) |
Date of dissolution: | 13 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | 664239 |
FEI/EIN Number |
591977457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SW 124 AVENUE, MIAMI, FL, 33184, US |
Mail Address: | 300 SW 124 AVENUE, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ NIDIA M | President | 300 SW 124 AVENUE, MIAMI, FL, 33184 |
RODRIGUEZ NIDIA M | Agent | 300 SW 124 AVENUE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | RODRIGUEZ, NIDIA M. | - |
AMENDMENT | 2011-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 300 SW 124 AVENUE, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 300 SW 124 AVENUE, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 300 SW 124 AVENUE, MIAMI, FL 33184 | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001014106 | TERMINATED | 1000000191561 | DADE | 2010-10-20 | 2020-10-27 | $ 1,611.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-01 |
Amendment | 2011-03-14 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-19 |
REINSTATEMENT | 2009-10-13 |
ANNUAL REPORT | 2008-11-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State