Entity Name: | WESTLAND PAINT & BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTLAND PAINT & BODY SHOP, 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: |
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: | 02 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Mar 2019 (6 years ago) |
Document Number: | P13000000251 |
FEI/EIN Number |
46-1662887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1585 WEST 38 PLACE, HIALEAH, FL, 33012, US |
Mail Address: | 17601 Nw 82nd Ct, HIALEAH, FL, 33015, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CARLOS L | Agent | 17601 NW 82 Ct, HIALEAH, FL, 33015 |
DIAZ CARLOS L | President | 17601 NW 82 Ct, HIALEAH, FL, 33015 |
Izquierdo Mabel | Vice President | 17601 MW 82 Court, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-03 | 1585 WEST 38 PLACE, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-29 | 17601 NW 82 Ct, HIALEAH, FL 33015 | - |
AMENDMENT AND NAME CHANGE | 2019-03-18 | WESTLAND PAINT & BODY SHOP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 1585 WEST 38 PLACE, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-02-29 |
Amendment and Name Change | 2019-03-18 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State