Search icon

WESTMARK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WESTMARK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTMARK INTERNATIONAL, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000009347
FEI/EIN Number 562352679

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

Address: 1020 MERIDIAN AVENUE, #601, MIAMI BEACH, FL, 33139, US
Mail Address: C/O EW LYLE, 1805 45TH ST NW, WASHINGTON, DC, 20007
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLE EDWARD M Director 1805 45TH ST, N.W., WASHINGTON, DC, 20007
LYLE EDWARD M President 1805 45TH ST, N.W., WASHINGTON, DC, 20007
LYLE EDWARD M Secretary 1805 45TH ST, N.W., WASHINGTON, DC, 20007
LYLE EDWARD M Treasurer 1805 45TH ST, N.W., WASHINGTON, DC, 20007
SIEBER STEPHEN C Director 3724 ANGELTON COURT, BURTONSVILLE, MD, 20866
ARIAS MIGUEL M Director ZONA FRANCA DE VILLA MELLA BLDG NO. 2, SANTO DOMINGO, DR, DOM.-EP.
CIUBA TODD G Director 122 THIRTEENTH ST SE, WASHINGTON, DC, 20003
WARD WILLIAM A Director 1501 CRYSTAL DRIVE, APT 024, ARLINGTON, VA, 22202
NA NA M NA NA, NA, NA, NA
CARR JAMES M Agent 1020 MERIDIAN AVENUE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 1020 MERIDIAN AVENUE, #601, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2010-03-19 CARR, JAMES MR. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 1020 MERIDIAN AVENUE, #601, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-05-01 1020 MERIDIAN AVENUE, #601, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001005843 TERMINATED 1000000384896 MIAMI-DADE 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
Domestic Profit 2005-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State