Search icon

WESTLAND MOTORS, R.C.P. INC. - Florida Company Profile

Company Details

Entity Name: WESTLAND MOTORS, R.C.P. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTLAND MOTORS, R.C.P. 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: 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: 22 Feb 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: G85787
FEI/EIN Number 592370545

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

Address: 3699 NW 79TH ST, MIAMI, FL, 33147, US
Mail Address: 3699 NW 79TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITA CARLOS 9 Director 454 SE 4TH STREET, HIALEAH, FL
PITA CARLOS 9 President 454 SE 4TH STREET, HIALEAH, FL
PITA RIGOBERTO 1 Vice President 3699 NW 79 ST, MIAMI, FL
PITA RIGOBERTO 1 Treasurer 3699 NW 79 ST, MIAMI, FL
PITA RIGOBERTO 1 Secretary 3699 NW 79 ST, MIAMI, FL
PITA, RIGOBERTO Agent 3699 NW 79 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 3699 NW 79TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2003-03-24 3699 NW 79TH ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 3699 NW 79 STREET, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000102965 TERMINATED 1000000249960 DADE 2012-02-07 2032-02-15 $ 2,587.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000797907 TERMINATED 1000000242069 DADE 2011-11-29 2031-12-07 $ 3,922.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-10-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State