Search icon

WASHINGTON GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: WASHINGTON GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASHINGTON GARDENS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Nov 1987 (37 years ago)
Document Number: M62348
FEI/EIN Number 650020125

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

Address: 8237 NW 200 TER, HIALEAH, FL, 33015, US
Mail Address: 8237 NW 200 TER, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESNICK SARA President 8237 NW 200 TER, HIALEAH, FL, 33015
RESNICK SARA Director 8237 NW 200 TER, HIALEAH, FL, 33015
RESNICK JAMES Secretary 8237 NW 200 TER, HIALEAH, FL, 33015
RESNICK JAMES Director 8237 NW 200 TER, HIALEAH, FL, 33015
RESNICK FERN Director 8237 NW 200 TER, HIALEAH, FL, 33015
RESNICK JAMES Agent 1228 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 8237 NW 200 TER, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-06-12 8237 NW 200 TER, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 1999-03-17 RESNICK, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 1228 ALTON ROAD, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State