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. |
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 |
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 |
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 | - |
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