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 |
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 |
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 | - | - |
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 |
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