Search icon

WPM BOCA, INC. - Florida Company Profile

Company Details

Entity Name: WPM BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WPM BOCA, 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: 01 Mar 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: P10000018284
FEI/EIN Number 272065338

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

Address: 8221 GLADES ROAD, 205, BOCA RATON, FL, 33434
Mail Address: 8221 GLADES ROAD, 205, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDOYAN VICKEN President 8221 GLADES ROAD, SUITE 205, BOCA RATON, FL, 33434
BEDOYAN VICKEN Agent 8221 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
HAROUT SAMRA, VS VICKEN BEDOYAN, et al., 3D2019-2114 2019-11-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22854

Parties

Name HAROUT SAMRA
Role Appellant
Status Active
Representations CHRISTOPHER J. KING, Scott B. Cosgrove, JOSE A. ORTIZ
Name WORLD PRECIOUS METALS REFINERIES, INC.
Role Appellee
Status Active
Name WPM BOCA, INC.
Role Appellee
Status Active
Name VICKEN BEDOYAN LLC
Role Appellee
Status Active
Representations Matias R. Dorta, Jonathan H. Kaskel, Angel A. Cortinas, Gonzalo R. Dorta
Name WPM LPZ-BOL SRL
Role Appellee
Status Active
Name WPM MIAMI, INC.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Remanded for reassignment of the case to a new trial court judge.
Docket Date 2019-12-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of HAROUT SAMRA
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR A WRIT OF PROHIBITION
On Behalf Of HAROUT SAMRA
Docket Date 2019-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, VICKEN BEDOYAN'S, RESPONSETO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of VICKEN BEDOYAN
Docket Date 2019-11-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may serve a reply within ten (10) days of service of the response. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CRITICAL TRIAL COURT DOCUMENT OMITTED BY PETITIONER
On Behalf Of VICKEN BEDOYAN
Docket Date 2019-11-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PRIOR CASES: 19-1123, 18-1950, 18-1756, 17-1382
On Behalf Of HAROUT SAMRA
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HAROUT SAMRA
HAROUT SAMRA VS VICKEN BEDOYAN, et al., 3D2019-1123 2019-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22854

Parties

Name HAROUT SAMRA
Role Appellant
Status Active
Representations Scott B. Cosgrove, JOSE A. ORTIZ, CHRISTOPHER J. KING
Name WPM LPZ-BOL SRL
Role Appellee
Status Active
Name WPM MIAMI, INC.
Role Appellee
Status Active
Name FABRIZIO ALBERTO MENDOZA ISEA
Role Appellee
Status Active
Name WORLDS PRECIOUS METAL REFINERIES, INC.
Role Appellee
Status Active
Name WPM BOCA, INC.
Role Appellee
Status Active
Name VICKEN BEDOYAN LLC
Role Appellee
Status Active
Representations Angel A. Cortinas, Jonathan H. Kaskel, LAWRENCE G. HORSBURGH
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name WORLD PRECIOUS METALS REFINERIES, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of HAROUT SAMRA
Docket Date 2019-06-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for a writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed.
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of HAROUT SAMRA
Docket Date 2019-07-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY IN SUPPORT OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of HAROUT SAMRA
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of VICKEN BEDOYAN
Docket Date 2019-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of VICKEN BEDOYAN
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HAROUT SAMRA
Docket Date 2019-06-10
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 18-1950, 18-1756, 17-1382
On Behalf Of HAROUT SAMRA
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2013-02-06
REINSTATEMENT 2012-07-31
Domestic Profit 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State