Search icon

WHITNEY INTERNATIONAL UNIVERSITY SYSTEM LTD., INC. - Florida Company Profile

Company Details

Entity Name: WHITNEY INTERNATIONAL UNIVERSITY SYSTEM LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 May 2013 (12 years ago)
Date of dissolution: 23 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: F13000002310
FEI/EIN Number 20-1669930

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

Address: 200 S BISCAYNE BLVD SUITE 3800, MIAMI, FL, 33131
Mail Address: 200 S BISCAYNE BLVD SUITE 3800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade

Key Officers & Management

Name Role Address
BEST RANDY Director 2200 ROSS AVE SUITE 3800, DALLAS, TX, 75201
EVANS THOMAS B Director 2200 ROSS AVE SUITE 3800, DALLAS, TX, 75201
MILLAN JULIO Chief Financial Officer 200 S BISCAYNE BLVD SUITE 3800, MIAMI, FL, 33131
PIZARRO PETE R President 200 S BISCAYNE BLVD SUITE 3800, MIAMI, FL, 33131
SMITH MARLIES A Secretary 31 VICTORIA ST HAMILTON HM 10, BERMUDA, AL
Hayward Thomas Director 200 S BISCAYNE BLVD SUITE 3800, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004994 ILUMNO EXPIRED 2016-01-13 2021-12-31 - 200 S. BISCAYNE BLVD, SUITE 3800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-23 - -
REGISTERED AGENT CHANGED 2017-01-23 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440287 ACTIVE 1000000829479 DADE 2019-06-18 2039-06-26 $ 1,509.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000382974 TERMINATED 1000000665973 DADE 2015-03-11 2035-03-18 $ 45,814.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2017-01-23
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-10-28
Foreign Profit 2013-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State