Search icon

EQUITY ONE (WESTPORT) INC.

Company Details

Entity Name: EQUITY ONE (WESTPORT) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2004 (20 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P04000148821
FEI/EIN Number 201813868
Address: 1600 NE MIAMI GARDENS DRIVE, N MIAMI BEACH, FL, 33179, US
Mail Address: 1600 NE MIAMI GARDENS DRIVE, N MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
LUKES DAVID Chief Executive Officer 410 PARK AVENUE, NEW YORK, NY, 10022

Director

Name Role Address
LUKES DAVID Director 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON Director 410 PARK AVENUE, NEW YORK, NY, 10022

Chief Operating Officer

Name Role Address
MAKINEN MICHAEL Chief Operating Officer 410 PARK AVENUE, NEW YORK, NY, 10022

Vice President

Name Role Address
OSTROWER MATTHEW Vice President 410 PARK AVENUE, New York, NY, 10022
CHOQUETTE KEN Vice President 1600 NE MIAMI GARDENS DRIVE, N MIAMI BEACH, FL, 33179
KITLOWSKI AARON Vice President 410 PARK AVENUE, NEW YORK, NY, 10022

President

Name Role Address
KITLOWSKI AARON President 410 PARK AVENUE, NEW YORK, NY, 10022

Secretary

Name Role Address
KITLOWSKI AARON Secretary 410 PARK AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000042794. CONVERSION NUMBER 300000168963
CHANGE OF PRINCIPAL ADDRESS 2006-02-05 1600 NE MIAMI GARDENS DRIVE, N MIAMI BEACH, FL 33179 No data
CHANGE OF MAILING ADDRESS 2006-02-05 1600 NE MIAMI GARDENS DRIVE, N MIAMI BEACH, FL 33179 No data

Documents

Name Date
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State