Search icon

WALLS ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: WALLS ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALLS ENTERPRISES, 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: 16 Nov 2011 (13 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: P11000099199
FEI/EIN Number 205826385

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

Address: 8201 NW 66TH ST., STE. 1 & 2, MIAMI, FL, 33166
Mail Address: 8201 NW 66TH ST., STE. 1 & 2, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLESZ RODOLFO Vice President 8201 NW 66TH ST., STE. 1 & 2, MIAMI, FL, 33166
BERTSCH AMERICA Vice President 7975 NW 155 ST SUITE B, MIAMI LAKES, FL, 33016
BETANCOURT AIMARA Agent 7975 NW 155 ST, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122791 REALTY WORLD PROFESSIONAL CENTER EXPIRED 2011-12-16 2016-12-31 - 13270 SW 112TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 8201 NW 66TH ST., STE. 1 & 2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-09-27 8201 NW 66TH ST., STE. 1 & 2, MIAMI, FL 33166 -
AMENDMENT 2013-08-14 - -
AMENDMENT 2013-03-27 - -
AMENDMENT 2012-08-07 - -
AMENDMENT 2012-03-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-27 BETANCOURT, AIMARA -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 7975 NW 155 ST, SUITE B, MIAMI LAKES, FL 33016 -

Documents

Name Date
DEBIT MEMO# 04384-G 2013-10-28
Amendment 2013-09-27
Amendment 2013-08-14
Amendment 2013-03-27
ANNUAL REPORT 2013-02-20
Off/Dir Resignation 2013-02-06
Amendment 2012-08-07
Amendment 2012-03-27
ANNUAL REPORT 2012-03-20
Domestic Profit 2011-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State