Search icon

WESTERN INTENSE II, CORP. - Florida Company Profile

Company Details

Entity Name: WESTERN INTENSE II, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTERN INTENSE II, CORP. 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: 05 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000011186
FEI/EIN Number 271859155

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

Address: 5881 NW 151 ST, SUITE 112, MIAMI LAKES, FL, 33014, US
Mail Address: 5881 NW 1541 ST, SUITE 112, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ VALDES ELSA BARBARA President 5881 MW 151 ST, SUITE 112, MIAMI LAKES, FL, 33014
DIAZ VALDES ELSA BARBARA Secretary 5881 MW 151 ST, SUITE 112, MIAMI LAKES, FL, 33014
DIAZ VALDES ELSA BARBARA Treasurer 5881 MW 151 ST, SUITE 112, MIAMI LAKES, FL, 33014
DIAZ VALDES ELSA BARBARA Director 5881 MW 151 ST, SUITE 112, MIAMI LAKES, FL, 33014
DIAZ VALDES ELSA BARBARA Agent 5881 NW 151 ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 5881 NW 151 ST, SUITE 112, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-03-16 5881 NW 151 ST, SUITE 112, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 5881 NW 151 ST, SUITE 112, MIAMI LAKES, FL 33014 -
AMENDMENT 2010-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000804985 TERMINATED 1000000688103 MIAMI-DADE 2015-07-22 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000804993 TERMINATED 1000000688104 MIAMI-DADE 2015-07-22 2025-07-29 $ 1,215.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000605948 TERMINATED 1000000614518 MIAMI-DADE 2014-05-05 2034-05-09 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001784868 TERMINATED 1000000552771 MIAMI-DADE 2013-11-22 2023-12-26 $ 581.67 STATE OF FLORIDA0068666

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-19
Amendment 2010-04-08
Domestic Profit 2010-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State