Search icon

WESTAR OPA LOCKA BOULEVARD 715 LLC - Florida Company Profile

Company Details

Entity Name: WESTAR OPA LOCKA BOULEVARD 715 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTAR OPA LOCKA BOULEVARD 715 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: 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L13000029274
FEI/EIN Number 462130882

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

Address: 1901 W 4 Ave,, Hialeah, FL, 33010, US
Mail Address: 1901 W 4 Ave,, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGAL TAX & BUSINESS SOLUTIONS Agent 1500 NW 89TH CT, DORAL, FL, 33172
OBANDO JOHN J Managing Member 7165 SW 47th Street, MIAMI, FL, 33155
MUNOZ KITSSY A Managing Member 7165 SW 47th Street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1901 W 4 Ave,, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-04-29 1901 W 4 Ave,, Hialeah, FL 33010 -
LC AMENDMENT 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 REGAL TAX & BUSINESS SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 1500 NW 89TH CT, STE 106, DORAL, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2021-04-29
LC Amendment 2020-10-28
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State