Search icon

WP-NM HIALEAH, LLC - Florida Company Profile

Company Details

Entity Name: WP-NM HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2006 (19 years ago)
Document Number: M06000001730
FEI/EIN Number 204562783

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

Address: 2771 WEST 76TH ST, HIALEAH, FL, 33016
Mail Address: 660 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, 92660, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
WESTPORT PROPERTIES, INC. Managing Member -
BYERLY CHARLES Chief Executive Officer 660 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, 92660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06111700042 US STORAGE CENTERS ACTIVE 2006-04-21 2027-12-31 - 2201 DUPONT DRIVE, SUITE 700, IRVINE, CA, 92612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 PARACORP INCORPORATED -
CHANGE OF MAILING ADDRESS 2023-05-01 2771 WEST 76TH ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 155 OFFICE PLAZA DRIVE 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 2771 WEST 76TH ST, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000506191 TERMINATED 1000000222483 DADE 2011-07-12 2031-08-10 $ 758.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State