Search icon

WESTWAY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WESTWAY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTWAY INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: G57023
FEI/EIN Number 592600327

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

Mail Address: 355 Alhambra Circle, Coral Gables, FL, 33134, US
Address: 355 Alhambra Circle, STE 1100, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS EROSA ALEJANDRA T Secretary 355 Alhambra Circle, Coral Gables, FL, 33134
RIVAS GAMBOA FRANCISCO J President 355 Alhambra Circle, Coral Gables, FL, 33134
RIVAS GAMBOA FRANCISCO J Director 355 Alhambra Circle, Coral Gables, FL, 33134
SOLIS EROSA ALEJANDRA T Director 355 Alhambra Circle, Coral Gables, FL, 33134
Gomez Jose RCPA Agent 355 Alhambra Circle, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-03-15 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 800 Brickell Avenue, STE 800, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-06-13 800 Brickell Avenue, STE 800, MIAMI, FL 33145 -
REINSTATEMENT 2012-03-09 - -
PENDING REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001555698 TERMINATED 1000000457138 MIAMI-DADE 2013-10-07 2033-10-29 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000372875 TERMINATED 1000000218777 DADE 2011-06-08 2031-06-15 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State