Entity Name: | INVERSIONES WH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVERSIONES WH, 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: | 12 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | P14000042122 |
FEI/EIN Number |
46-5645910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 Ne 191 St, Aventura, FL, 33180, US |
Mail Address: | 2875 Ne 191 St, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wu He Zhan Y | President | 2875 Ne 191 St, Aventura, FL, 33180 |
Wu He Zhan Yi | Agent | 2875 Ne 191 St, Aventura, FL, 33180 |
WU HE ZHAN YI | Director | 2875 Ne 191 St, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2875 Ne 191 St, Suite 500-545, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2875 Ne 191 St, Suite 500-545, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Wu He, Zhan Yi | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2875 Ne 191 St, Suite 500-545, Aventura, FL 33180 | - |
REINSTATEMENT | 2015-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-17 |
REINSTATEMENT | 2015-10-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State