Entity Name: | WESTRADES INTERNATIONAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTRADES INTERNATIONAL HOLDINGS, 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. |
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: | 18 Oct 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000108390 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 Zenith Way, Weston, FL, 33327, US |
Mail Address: | 1665 Zenith Way, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURAN JAVIER A | Managing Member | 1665 Zenith, Weston, FL, 33327 |
DURAN JAVIER A | Agent | 1665 Zenith Way, Weston, FL, 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105466 | SUMA CONSULTING GROUP | EXPIRED | 2014-10-17 | 2019-12-31 | - | 1427 CAPRI LN, # 5013, WESTON, FL, 33326 |
G13000078320 | SUMA PROCUREMENT INTELLIGENCE | EXPIRED | 2013-08-06 | 2018-12-31 | - | 1427 CAPRI LN, # 5013, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 1665 Zenith Way, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 1665 Zenith Way, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 1665 Zenith Way, Weston, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State