Search icon

WEISMAN ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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