Search icon

WESTERN MIRAMAR DC, LLC - Florida Company Profile

Company Details

Entity Name: WESTERN MIRAMAR DC, 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: 07 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: M12000006816
FEI/EIN Number NOT APPLICABLE

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

Address: 602 W. OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034, US
Mail Address: 602 W. OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Caplan Kenneth A Seni 345 Park Avenue, New York, NY, 10154
Agarwal A.J. Seni 345 Park Avenue, New York, NY, 10154
Cohen Frank Seni 345 Park Avenue, New York, NY, 10154
Cutaia Giovanni Seni 345 Park Avenue, New York, NY, 10154
Harper Robert Seni 345 Park Avenue, New York, NY, 10154
GIVENS SUSAN A Seni 345 Park Avenue, New York, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 602 W. OFFICE CENTER DR, STE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2025-02-06 602 W. OFFICE CENTER DR, STE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2024-04-09 602 W. OFFICE CENTER DRIVE, STE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 602 W. OFFICE CENTER DRIVE, STE 200, FORT WASHINGTON, PA 19034 -
LC AMENDMENT 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2022-06-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-06-23 - -
LC STMNT OF RA/RO CHG 2018-11-16 - -
LC AMENDMENT AND NAME CHANGE 2015-11-04 WESTERN MIRAMAR DC, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-09
LC Amendment 2024-02-19
ANNUAL REPORT 2023-04-21
CORLCRACHG 2022-06-23
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State