Search icon

WESTGATE ART, LLC - Florida Company Profile

Company Details

Entity Name: WESTGATE ART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTGATE ART, 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000050367
FEI/EIN Number 46-2654627

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

Mail Address: 1100 VALLEY BROOK AVENUE, P.O. BOX 790, LYNDHURST, NJ, 07071, US
Address: 3250 NE 1ST AVENUE, MIAMI BEACH, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI ZHENZHONG Manager 3250 NE 1ST AVENUE, MIAMI, FL, 33137
LI ZHENZHONG Agent 3250 NE 1ST AVENUE UNIT 302, MIAMI BEACH, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 3250 NE 1ST AVENUE UNIT 302, MIAMI BEACH, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-01-14 3250 NE 1ST AVENUE, UNIT 302, MIAMI BEACH, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 3250 NE 1ST AVENUE, UNIT 302, MIAMI BEACH, FL 33137 -
LC STMNT OF RA/RO CHG 2016-08-29 - -
REGISTERED AGENT NAME CHANGED 2014-04-04 LI, ZHENZHONG -
LC STMNT OF RA/RO CHG 2014-04-04 - -
MERGER 2013-05-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000131823

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
CORLCRACHG 2016-08-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State