Entity Name: | WESTLAND SOUTH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTLAND SOUTH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 May 2012 (13 years ago) |
Document Number: | P12000049943 |
FEI/EIN Number |
45-5404890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27475 sw 142 ave, MIAMI, FL, 33032, US |
Mail Address: | 27475 sw 142 ave, MIAMI, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO NADINE O | President | 27475 sw 142 ave, MIAMI, FL, 33032 |
CRESPO NADINE O | Director | 27475 sw 142 ave, MIAMI, FL, 33032 |
VEGA NAYLAN | Chief Executive Officer | 15411 SW 302ND STREET, HOMESTEAD, FL, 33033 |
CRESPO NADINE O | Agent | 27475 sw 142 ave, MIAMI, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 27475 sw 142 ave, MIAMI, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 27475 sw 142 ave, MIAMI, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 27475 sw 142 ave, MIAMI, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State