Entity Name: | WEISMAN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEISMAN ENTERPRISES, 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: |
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 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000016281 |
FEI/EIN Number |
591438210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3530 BISCAYNE BLVD, MIAMI, FL, 33137 |
Mail Address: | 3530 BISCAYNE BLVD, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDEN LORI | President | 4316 MOORE STREET, LOS ANGELES, CA, 90066 |
GARDEN LORI | Director | 4316 MOORE STREET, LOS ANGELES, CA, 90066 |
DIAZ MICHAEL | Vice President | 5840 SE 37 AVE, FT LAUDERDALE, FL, 33312 |
DIAZ MICHAEL | Director | 5840 SE 37 AVE, FT LAUDERDALE, FL, 33312 |
GARDEN LORI | Treasurer | 4316 MOORE STREET, LOS ANGELES, CA, 90066 |
DIAZ JENNIFER | Secretary | 5840 SW 37 AVE, FT LAUDERDALE, FL, 33312 |
DIAZ JENNIFER | Director | 5840 SW 37 AVE, FT LAUDERDALE, FL, 33312 |
NEUSTEIN CHARLES L | Agent | 777 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-31 | 777 ARTHUR GODFREY ROAD, SECOND FLOOR, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-31 | NEUSTEIN, CHARLES LESQ. | - |
REINSTATEMENT | 2006-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-08 | 3530 BISCAYNE BLVD, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2003-07-08 | 3530 BISCAYNE BLVD, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000134274 | LAPSED | 01-951 SP20 | DADE COUNTY COURT | 2001-04-02 | 2007-04-08 | $3375.76 | FOREMOST,INC., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-03-22 |
REINSTATEMENT | 2006-10-25 |
Off/Dir Resignation | 2004-07-13 |
Amendment | 2004-07-13 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-09-08 |
ANNUAL REPORT | 2003-07-08 |
Domestic Profit | 2002-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State