Entity Name: | WESTDALE, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000094701 |
FEI/EIN Number | 47-5681792 |
Address: | 2501 E. Aragon Blvd, Sunrise, FL, 33313, US |
Mail Address: | 2501 E. Aragon Blvd, MIAMI GARDENS, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Canner, Brody & Yan, LLC | Agent | 5979 NW 151 Street,, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
KNIGHT ANDREW | President | 2501 E. Aragon Blvd, Sunrise, FL, 33313 |
Name | Role | Address |
---|---|---|
KNIGHT ANDREW | Secretary | 2501 E. Aragon Blvd, Sunrise, FL, 33313 |
Name | Role | Address |
---|---|---|
KNIGHT ANDREW | Treasurer | 2501 E. Aragon Blvd, Sunrise, FL, 33313 |
Name | Role | Address |
---|---|---|
KNIGHT ANDREW | Director | 2501 E. Aragon Blvd, Sunrise, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 2501 E. Aragon Blvd, Unit # 2, Sunrise, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 2501 E. Aragon Blvd, Unit # 2, Sunrise, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-10 | Canner, Brody & Yan, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-10 | 5979 NW 151 Street,, SUITE A, 109, Miami Lakes, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-04-13 |
Domestic Profit | 2015-11-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State