Search icon

WESTEX INC.

Company Details

Entity Name: WESTEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2011 (14 years ago)
Document Number: P11000037823
FEI/EIN Number 800707690
Mail Address: 1345 NW 98th Court, Doral, FL, 33172, US
Address: 1675 WEST 49TH STREET, SUITE #1452, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GURBUZ UMIT Agent 1345 NW 98th Court, Doral, FL, 33172

President

Name Role Address
GURBUZ UMIT President 1345 NW 98th Court, Doral, FL, 33172

Vice President

Name Role Address
Ayberk Serdar Vice President 1345 NW 98th Court. suite 7/8, Doral, FL, 33172

Treasurer

Name Role Address
ARAS IRFAN Treasurer 1345 NW 98th Court, Doral, FL, 33172

Secretary

Name Role Address
YILMAZ ERBIL Secretary 1345 NW 98th Court, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112451 STEPS NEW YORK ACTIVE 2019-10-16 2029-12-31 No data 1345 NW 98TH COURT, UNIT 7, DORAL, FL, 33172
G16000005191 STEPS NEW YORK EXPIRED 2016-01-13 2021-12-31 No data 662 DELL ROAD, CARLSTADT, NJ, 07072
G11000068124 STEPS CLOTHING EXPIRED 2011-07-07 2016-12-31 No data 68 EAST FLAGLER ST., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-10 1675 WEST 49TH STREET, SUITE #1452, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 1345 NW 98th Court, Suite 7/8, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 1675 WEST 49TH STREET, SUITE #1452, HIALEAH, FL 33012 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406108404 2021-02-01 0455 PPS 1345 NW 98th Ct Unit 7, Doral, FL, 33172-2780
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124215
Loan Approval Amount (current) 124215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2780
Project Congressional District FL-26
Number of Employees 16
NAICS code 448120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125116.83
Forgiveness Paid Date 2021-11-17
6576087203 2020-04-28 0455 PPP 1675 West 49th Street #1452, Hialeah, FL, 33012
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124215
Loan Approval Amount (current) 124215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 34
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125497.99
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State