Entity Name: | WEST MIAMI TRAVEL & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST MIAMI TRAVEL & SERVICES, 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: | 17 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P07000007461 |
FEI/EIN Number |
208262396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 PALM AVE, HIALEAH, FL, 33010, US |
Mail Address: | 1350 PALM AVE, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ JEANNE Y | President | 1350 PALM AVE, HIALEAH, FL, 33010 |
GUTIERREZ JEANNE Y | Secretary | 1350 PALM AVE, HIALEAH, FL, 33010 |
GUTIERREZ JEANNE Y | Treasurer | 1350 PALM AVE, HIALEAH, FL, 33010 |
GUTIERREZ JEANNE Y | Director | 1350 PALM AVE, HIALEAH, FL, 33010 |
GUTIERREZ JEANNE Y | Vice President | 1350 PALM AVE, HIALEAH, FL, 33010 |
GUTIERREZ JEANNE Y | Agent | 550 SW 115 AVE, MIAMI, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09013900069 | TELEXPRESS COMMUNICATION | EXPIRED | 2009-01-13 | 2014-12-31 | - | 4163 E 4 AVE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 1350 PALM AVE, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 1350 PALM AVE, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-22 | 550 SW 115 AVE, MIAMI, FL 33174 | - |
AMENDMENT | 2007-06-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000574873 | LAPSED | 14-2000 CC 25 (01) | MIAMI-DADE COUNTY COURT | 2017-10-17 | 2022-10-20 | $18,440.00 | CALLE OCHO SHOPPING CENTER, LLC, 1060 EAST 33RD STREET, HIALEAH, FL 33013 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State