Search icon

DSJ WEST, INC - Florida Company Profile

Company Details

Entity Name: DSJ WEST, INC
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 29 Aug 2018 (7 years ago)
Document Number: F18000004084
FEI/EIN Number NOT APPLICABLE

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

Address: 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL, 33134, US
Mail Address: 6000 Windward Parkway, Alpharetta, GA, 30005, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Sensing J. Steven President 6000 Windward Parkway, Alpharetta, GA, 30005
Fatovic Robert D Secretary 6000 Windward Parkway, Alpharetta, GA, 30005
Susik W. Daniel Treasurer 6000 Windward Parkway, Alpharetta, GA, 30005
Espinoza Veronica S Assi 6000 Windward Parkway, Alpharetta, GA, 30005
Keys Deanna Assi 6000 Windward Parkway, Alpharetta, GA, 30005
Beilin David Assi 6000 Windward Parkway, Alpharetta, GA, 30005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049575 WHIPLASH ACTIVE 2021-04-12 2026-12-31 - 288 MAYO AVENUE, CITY OF INDUSTRY, CA, 91789
G19000005214 PORT LOGISTICS GROUP EXPIRED 2019-01-10 2024-12-31 - 288 MAYO AVENUE, CITY OF INDUSTRY, CA, 91789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-19 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-02-15 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
Reg. Agent Change 2022-02-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-28
Foreign Profit 2018-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State