Entity Name: | WESTON FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTON FOODS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2008 (17 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | P08000042352 |
FEI/EIN Number |
743258457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143, US |
Mail Address: | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELIZ ANGEL | Director | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143 |
VELIZ ANGEL | President | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143 |
VELIZ ANGEL | Treasurer | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143 |
VELIZ BEATRIZ | Director | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143 |
VELIZ BEATRIZ | Vice President | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143 |
VELIZ BEATRIZ | President | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143 |
VELIZ BEATRIZ | Secretary | 7301 SW 57TH COURT, STE 520, MIAMI, FL, 33143 |
ANGEL VELIZ PRESIDENT | Agent | 7301 SW 57 CT, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-12-22 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-04 | ANGEL VELIZ, PRESIDENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-04 | 7301 SW 57 CT, SUITE 520, MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-29 |
Amended and Restated Articles | 2021-12-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State