Search icon

WESTON INTERNATIONAL REAL ESTATE, INC.

Company Details

Entity Name: WESTON INTERNATIONAL REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000056662
FEI/EIN Number 651117620
Address: 1431 NW 85 Way, Plantation, FL, 33322, US
Mail Address: 1431 NW 85 Way, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENENFELD BRUCE JEsq. Agent 2200 NORTH COMMERCE PKWY, WESTON, FL, 33326

President

Name Role Address
Abraham Charlotte President 1431 NW 85 Way, Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001029 KELLER WILLIAMS PROPERTIES EXPIRED 2014-01-03 2019-12-31 No data 1625 N. COMMERCE PARKWAY, SUITE 105, WESTON, FL, 33326
G13000007559 KELLER WILLIAMS PROPERTIES EXPIRED 2013-01-22 2018-12-31 No data 1625 N. COMMERCE PARKWAY, SUITE 105, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 2200 NORTH COMMERCE PKWY, 200, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 1431 NW 85 Way, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2016-02-25 1431 NW 85 Way, Plantation, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2013-04-19 BENENFELD, BRUCE J, Esq. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000760758 TERMINATED CACE 09-69739 (04) BROWARD COUNTY CIRCUIT COURT 2010-07-09 2015-07-19 $108,950.90 THE REALTY ASSOCIATES FUND VIII, L.P., 1601 FORUM PLACE, SUITE 200, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-02
AMENDED ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State