Entity Name: | THE WILLAFORT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | N12000005563 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11342 SW 230th Ter, PH 401, MIAMI, FL, 33170, US |
Mail Address: | 11342 SW 230th Terr, Miami, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katrell Cheeseboro | Treasurer | 11342 SW 230 TERRACE, MIAMI, FL, 33170 |
Cheeseboro Kent | President | 11342 SW 230th Ter, Miami, FL, 33170 |
Menard Jean R | Vice President | 150 NE 175 St., miami, FL, 33162 |
Cheeseboro Kent A | Agent | 11342 SW 230th Terr, Miami, FL, 33170 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000089700 | PAWS OF VALOR | ACTIVE | 2024-07-28 | 2029-12-31 | - | 11342 SW 230TH TER, MIAMI, FL, 33170 |
G24000089703 | STARLIGHT OF VALOR | ACTIVE | 2024-07-28 | 2029-12-31 | - | 11342 SW 230TH TER, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 11342 SW 230th Ter, PH 401, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2023-03-12 | 11342 SW 230th Ter, PH 401, MIAMI, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 11342 SW 230th Terr, Miami, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | Cheeseboro, Kent A | - |
AMENDMENT | 2014-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State