Search icon

WEST PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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