Search icon

WEST INDIES REAL ESTATE, LLC. - Florida Company Profile

Company Details

Entity Name: WEST INDIES REAL ESTATE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST INDIES REAL ESTATE, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (12 years ago)
Document Number: L05000049848
FEI/EIN Number 203324760

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

Address: 12225 SW 128th Street, Unit 104, Suite # 001, Miami, FL, 33186, US
Mail Address: 12225 SW 128th Street, Unit 104, Suite # 001, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES JOE President 12225 SW 128th Street, Miami, FL, 33186
JOE PIRES Agent 12225 SW 128th Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 12225 SW 128th Street, Unit 104, Suite # 001, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 12225 SW 128th Street, Unit 104, Suite # 001, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-01-17 12225 SW 128th Street, Unit 104, Suite # 001, Miami, FL 33186 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-06 JOE, PIRES -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000399413 TERMINATED 1000000275493 MIAMI-DADE 2012-04-24 2032-05-09 $ 510.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State