Entity Name: | WESTON PUNISHERS LEMC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N19000001776 |
FEI/EIN Number |
83-3802695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 SOUTHWEST 84TH TERRACE, PEMBROKE PINES, FL, 33025, US |
Mail Address: | PO BOX 453635, MIAMI, FL, 33245, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ ARTHUR | President | 1101 SOUTHWEST 84TH TERRACE, PEMBROKE PINES, FL, 33025 |
TURITTO ROBERT | Treasurer | POST OFFICE BOX 357, PINELAND, FL, 33945 |
FERNANDEZ-RUIZ PEDRO G | Agent | 18501 PINES BLVD, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2022-07-11 | PUNISHERS SHEEPDOGS LEMA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-11 | 18501 PINES BLVD, SUITE 345, PEMBROKE PINES, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2022-07-11 | 1101 SOUTHWEST 84TH TERRACE, PEMBROKE PINES, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-11 | FERNANDEZ-RUIZ, PEDRO G. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-11 | 1101 SOUTHWEST 84TH TERRACE, PEMBROKE PINES, FL 33025 | - |
AMENDMENT | 2020-01-09 | - | - |
AMENDMENT | 2019-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
Amendment and Name Change | 2022-07-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-06 |
Amendment | 2020-01-09 |
Amendment | 2019-04-24 |
Domestic Non-Profit | 2019-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State