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 |
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 |
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 | - |
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 |
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