Search icon

W/B PEMBROKE PINES CORP. - Florida Company Profile

Company Details

Entity Name: W/B PEMBROKE PINES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W/B PEMBROKE PINES CORP. 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: 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: 12 Jul 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000067007
FEI/EIN Number 651024326

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

Address: 2665 SOUTH BAYSHORE DRIVE, 1002, MIAMI, FL, 33133
Mail Address: 2665 SOUTH BAYSHORE DRIVE, 1002, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISER WARREN P Director 2665 S, BAYSHORE DR, STE 1002, MIAMI, FL, 33133
WEISER WARREN P Vice President 2665 S, BAYSHORE DR, STE 1002, MIAMI, FL, 33133
WEISER WARREN P Treasurer 2665 S, BAYSHORE DR, STE 1002, MIAMI, FL, 33133
GREENBREG BROOKS CAROL Director 2665 S. BAYSHORE DR., STE 1002, MIAMI, FL, 33133
GREENBREG BROOKS CAROL President 2665 S. BAYSHORE DR., STE 1002, MIAMI, FL, 33133
GREENBREG BROOKS CAROL Secretary 2665 S. BAYSHORE DR., STE 1002, MIAMI, FL, 33133
SCHATZ RICHARD E Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-11 2665 SOUTH BAYSHORE DRIVE, 1002, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2002-06-11 2665 SOUTH BAYSHORE DRIVE, 1002, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-11 2200 MUSEUM TOWER, 150 WEST FLAGLER STREET, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-05-23
Domestic Profit 2000-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State