Search icon

WESTIKA BUSINESS LIMITED LIABILITY COMPANY

Company Details

Entity Name: WESTIKA BUSINESS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2012 (12 years ago)
Document Number: L12000099565
FEI/EIN Number 460706674
Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004GUG2O244O5G36 L12000099565 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Silverberg & Weiss, P.A., 1290 Weston Road, Suite 218, Weston, US-FL, US, 33326
Headquarters C/O Silverberg & Weiss, P.A., 1290 Weston Road, Suite 218, Weston, US-FL, US, 33326

Registration details

Registration Date 2013-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000099565

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Chief Executive Officer

Name Role Address
MIRANDA CARLOS G Chief Executive Officer 5228 Bolero Circle, DELRAY BEACH, FL, 33484

Manager

Name Role Address
WITTINGHAM ANDRES Manager 5228 BOLERO CIRCLE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-02-16 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 WORLDWIDE CORPORATE ADMINISTRATORS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2012-10-19 No data No data
CONVERSION 2012-08-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000124379

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State