Search icon

WESTAR SC HOLDINGS, LLC

Headquarter

Company Details

Entity Name: WESTAR SC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: L13000143908
FEI/EIN Number 46-3855119
Address: 7165 SW 47th St, Miami, FL, 33155, US
Mail Address: 7165 SW 47th St, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WESTAR SC HOLDINGS, LLC, MISSISSIPPI 1235367 MISSISSIPPI
Headquarter of WESTAR SC HOLDINGS, LLC, ALABAMA 000-394-398 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300O5RIFL0FLK9T66 L13000143908 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Pequeno, Tomas, 9615 Southwest 118th Street, Miami, US-FL, US, 33176
Headquarters 355 Alhambra Circle, Suite 1200, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2017-07-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000143908

Agent

Name Role Address
Obando John Agent 7165 SW 47th St, Miami, FL, 33155

Manager

Name Role Address
Obando John Manager 7165 SW 47th St, Miami, FL, 33155
Munoz Kitssy Manager 7165 SW 47th St, Miami, FL, 33155
GONZALEZ RUBEN Manager 7165 SW 47 STREET SUITE 320, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070471 BROOKRIDGE APARTMENTS EXPIRED 2017-06-28 2022-12-31 No data 9615 SW 118TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 7165 SW 47th St, Suite 320, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-09-06 7165 SW 47th St, Suite 320, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2023-09-06 Obando, John No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 7165 SW 47th St, Suite 320, Miami, FL 33155 No data
LC AMENDMENT 2021-06-23 No data No data
LC AMENDMENT 2021-06-22 No data No data
LC AMENDMENT 2017-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-23
LC Amendment 2021-06-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
LC Amendment 2017-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State