Search icon

WESTHAVEN CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WESTHAVEN CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTHAVEN CONSTRUCTION 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P10000024824
FEI/EIN Number 272232277

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

Address: 6585 WEST 8TH LANE, HIALEAH, FL, 33012
Mail Address: 6585 WEST 8TH LANE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO YODANKA President 6585 WEST 8TH LANE, HIALEAH, FL, 33012
ALONSO YODANKA Treasurer 6585 WEST 8TH LANE, HIALEAH, FL, 33012
ALONSO YODANKA Director 6585 WEST 8TH LANE, HIALEAH, FL, 33012
ALONSO JOEL Director 6585 WEST 8TH LANE, HIALEAH, FL, 33012
GARCIA RODOLFO A Director 16183 SW 138 PL, MIAMI, FL, 33177
ALONSO YODANKA Agent 6585 WEST 8TH LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CONVERSION 2020-05-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000124048. CONVERSION NUMBER 900000202639
AMENDMENT 2014-07-18 - -
AMENDMENT 2013-11-06 - -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-08
Amendment 2014-07-18
ANNUAL REPORT 2014-01-23
Amendment 2013-11-06
ANNUAL REPORT 2013-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State