Search icon

LAFAYETTE SQUARE FAR WEST BDC, INC. - Florida Company Profile

Company Details

Entity Name: LAFAYETTE SQUARE FAR WEST BDC, 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: 15 Feb 2022 (3 years ago)
Date of dissolution: 14 Sep 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: F22000000918
FEI/EIN Number 873338734

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

Mail Address: PO BOX 25250, PMB 13941, MIAMI, FL, 33102-5250, US
Address: 175 SW 7TH ST UNIT 1911, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001879017 175 SW 7TH STREET, UNIT 1911, MIAMI, FL, 33130 175 SW 7TH STREET, UNIT 1911, MIAMI, FL, 33130 7866880975

Filings since 2022-06-21

Form type 15-12G
File number 000-56329
Filing date 2022-06-21
File View File

Filings since 2022-06-21

Form type N-54C
File number 814-01452
Filing date 2022-06-21
File View File

Filings since 2022-05-11

Form type 10-Q
File number 814-01452
Filing date 2022-05-11
Reporting date 2022-03-31
File View File

Filings since 2022-04-08

Form type 40-APP/A
File number 812-15208-03
Filing date 2022-04-08
File View File

Filings since 2022-03-25

Form type 10-K
File number 814-01452
Filing date 2022-03-25
Reporting date 2021-12-31
File View File

Filings since 2022-02-10

Form type AW
File number 000-56329
Filing date 2022-02-10
File View File

Filings since 2022-01-24

Form type 8-K
File number 814-01452
Filing date 2022-01-24
Reporting date 2022-01-18
File View File

Filings since 2022-01-20

Form type 10-12G/A
File number 000-56329
Filing date 2022-01-20
File View File

Filings since 2021-12-21

Form type 40-APP/A
File number 812-15208-03
Filing date 2021-12-21
File View File

Filings since 2021-11-09

Form type 40-17G
File number 814-01452
Filing date 2021-11-09
File View File

Filings since 2021-11-05

Form type 3
Filing date 2021-11-05
Reporting date 2021-10-20
File View File

Filings since 2021-11-05

Form type 3
Filing date 2021-11-05
Reporting date 2021-10-20
File View File

Filings since 2021-11-05

Form type 3
Filing date 2021-11-05
Reporting date 2021-10-20
File View File

Filings since 2021-11-05

Form type 3
Filing date 2021-11-05
Reporting date 2021-10-20
File View File

Filings since 2021-11-05

Form type 3
Filing date 2021-11-05
Reporting date 2021-10-20
File View File

Filings since 2021-11-05

Form type D
File number 021-420087
Filing date 2021-11-05
File View File

Filings since 2021-10-19

Form type N-54A
File number 814-01452
Filing date 2021-10-19
File View File

Filings since 2021-10-12

Form type CORRESP
Filing date 2021-10-12
File View File

Filings since 2021-10-12

Form type 10-12G/A
File number 000-56329
Filing date 2021-10-12
File View File

Filings since 2021-09-23

Form type UPLOAD
Filing date 2021-09-23
File View File

Filings since 2021-09-16

Form type 40-APP/A
File number 812-15208-03
Filing date 2021-09-16
File View File

Filings since 2021-08-20

Form type 10-12G
File number 000-56329
Filing date 2021-08-20
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
DWIN DAMIEN DRPR 175 SW 7TH ST UNIT 1911, MIAMI, FL, 33130
TAHIROGLU SEREN Treasurer 175 SW 7TH ST UNIT 1911, MIAMI, FL, 33130
KRAUT DAVID Secretary 175 SW 7TH ST UNIT 1911, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-09-14 - -
REGISTERED AGENT CHANGED 2022-09-14 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2022-09-14
Foreign Profit 2022-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State