Search icon

WESTERN UNION LEASING, INC - Florida Company Profile

Company Details

Entity Name: WESTERN UNION LEASING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTERN UNION LEASING, 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: 15 Feb 2005 (20 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: P05000024096
FEI/EIN Number 202340673

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

Mail Address: 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL, 33026, US
Address: 400 SOUTH POINT DR, SUITE 2501, MIAMI BEACH, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEUWS MICHEL President 400 SOUTH POINT DR SUITE # 2501, MIAMI BEACH, FL, 33129
THEUWS MICHEL Director 400 SOUTH POINT DR SUITE # 2501, MIAMI BEACH, FL, 33129
MOYAL PATRICK R Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 400 SOUTH POINT DR, SUITE 2501, MIAMI BEACH, FL 33129 -
CHANGE OF MAILING ADDRESS 2007-04-26 400 SOUTH POINT DR, SUITE 2501, MIAMI BEACH, FL 33129 -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000185689 ACTIVE 1000000255039 DADE 2012-02-29 2032-03-14 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-03-27
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-10-20
Domestic Profit 2005-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State