Search icon

WESTSIDE ESTATE AGENCY FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: WESTSIDE ESTATE AGENCY FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTSIDE ESTATE AGENCY FLORIDA 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000024866
FEI/EIN Number 37-1776327

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

Mail Address: P.O. Box 330589, Miami, FL, 33233, US
Address: 2980 McFarlane Road, Suite 200, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bijaoui Annick Manager P.O. Box 330589, Miami, FL, 33233
KRINZMAN RICHARD NESQ Agent 800 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095011 WESTSIDE ESTATE AGENCY ACTIVE 2016-08-31 2026-12-31 - P.O. BOX 330589, MIAMI, FL, 33233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-28 2980 McFarlane Road, Suite 200, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2980 McFarlane Road, Suite 200, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 800 BRICKELL AVE, SUITE1501, MIAMI, FL 33131 -
LC AMENDMENT 2015-05-20 - -
REGISTERED AGENT NAME CHANGED 2015-05-20 KRINZMAN, RICHARD N, ESQ -
LC AMENDMENT 2015-04-01 - -
LC AMENDMENT 2015-03-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-16
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12
LC Amendment 2015-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State