Search icon

WEST ACRES, INC. - Florida Company Profile

Company Details

Entity Name: WEST ACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST ACRES, 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: 11 Dec 1986 (38 years ago)
Date of dissolution: 05 Sep 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Sep 2014 (11 years ago)
Document Number: J47188
FEI/EIN Number 592756606

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

Address: 9485 SW 72ND STREET, STE A-190, MIAMI, FL, 33173, US
Mail Address: 9485 SW 72ND STREET, STE A--190, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRENS ALFREDO A President APARTADO 62, CARACAS, VENEZUELA, VE
BEHRENS ALFREDO A Director APARTADO 62, CARACAS, VENEZUELA, VE
BEHRENS RICARDO Vice President APARTADO 62, CARACAS, VENEZUELA, VE
BEHRENS RICARDO Treasurer APARTADO 62, CARACAS, VENEZUELA, VE
SOULAVY CRISTINA Assistant Secretary APARTADO 62, CARACAS, VENEZUELA, VE
SCHULTZ STEVEN A Vice President 8840 SW 61 CT, MIAMI, FL, 33156
SCHULTZ STEVEN A Secretary 8840 SW 61 CT, MIAMI, FL, 33156
BEHRENS RICARDO Assistant Secretary APARTADO 62, CARACAS, VENEZUELA, VE
SOULAVY CRISTINA Vice President APARTADO 62, CARACAS, VENEZUELA, VE
SCHULTZ STEVEN A Director 8840 SW 61 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CONVERSION 2014-09-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS A14000000466. CONVERSION NUMBER 300000143723
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 9485 SW 72ND STREET, STE A-190, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2011-02-25 9485 SW 72ND STREET, STE A-190, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 8840 SW 61 CT, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-06-26 SCHULTZ, STEVEN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000663977 TERMINATED 1000000681883 DADE 2015-06-05 2035-06-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000538511 ACTIVE 1000000609132 MIAMI-DADE 2014-04-17 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000507896 TERMINATED 1000000604050 MIAMI-DADE 2014-04-02 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001090316 ACTIVE 1000000382836 MIAMI-DADE 2013-06-10 2033-06-12 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2006-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State