Entity Name: | WESTFIELD INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTFIELD INVESTMENTS, 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: | 23 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2015 (10 years ago) |
Document Number: | P15000054685 |
FEI/EIN Number |
35-2536062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Towerside Terrace, MIAMI, FL, 33138, US |
Mail Address: | 4000 Towerside Terrace, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZI MARCO | Director | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
RIZZI MARCO | President | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
RIZZI MARCO | Treasurer | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
KELLEY CHRISTOPHER P | Agent | 11098 BISCAYNE BOULEVARD, MIAMI, FL, 33161 |
RIZZI MARCO | Secretary | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 4000 Towerside Terrace, 1704, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 4000 Towerside Terrace, 1704, MIAMI, FL 33138 | - |
AMENDMENT | 2015-08-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-08 |
Amendment | 2015-08-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State