Search icon

PALM-WEST GARDENS INC. - Florida Company Profile

Company Details

Entity Name: PALM-WEST GARDENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Jun 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: 723571
FEI/EIN Number 591459159

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

Address: 1950 WEST 56TH STREET, OFFICE, HIALEAH, FL, 33012
Mail Address: 1950 WEST 56TH STREET, OFFICE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
San Jorge Teresa Director 1990 W 56 Street, # 1426, Hialeah, FL, 33012
Betances Carlos President 1910 W 56 ST #3127, HIALEAH, FL, 33012
SERRANO JOSE Vice President 1990 W 56 STREET #1418, HIALEAH, FL, 33012
Elias Elizabeth Director 1950 W 56 Street # 2407, Hialeah, FL, 33012
Munoz Luis Director 1950 W 56 Street # 2412, Hialeah, FL, 33012
BETANCES CARLOS Sr. Agent 1910 W. 56 STREET #3127, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 BETANCES , CARLOS , Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 1910 W. 56 STREET #3127, HIALEAH, FL 33012 -
AMENDMENT 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 1950 WEST 56TH STREET, OFFICE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-02-27 1950 WEST 56TH STREET, OFFICE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001069464 TERMINATED 1000000193873 DADE 2010-11-08 2020-11-19 $ 311.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
Amendment 2018-11-15
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State