Search icon

WHITEHALL ENTERPRISES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WHITEHALL ENTERPRISES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 1991 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P36063
FEI/EIN Number 752274730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 BRICKELL AVE, STE #900, MIAMI, FL, 33131
Mail Address: 1825 PONCE DE LEON BLVD, STE #138, CORAL GABLES, FL, 33134
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALVAREZ LUIS President 2601 S. BAYSHORE DRIVE #1700, MIAMI, FL, 33133
LANDIS VINCENT Director 2520 CORAL WAY, #2218, MIAMI, FL, 33145
LANDIS VINCENT Vice President 2520 CORAL WAY, #2218, MIAMI, FL, 33145
TRUEBA CARLOS Director 1985 N.W. 88TH COURT, #101, MIAMI, FL, 33172
FOY MARYLOU Director 801 BRICKELL AVE #900, MIAMI, FL, 33131
MILLER LES Director 3111 NORTH UNIVERSITY DRIVE, #718, CORAL SPRINGS, FL, 33065
LUIS ALVAREZ Agent 801 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 801 BRICKELL AVE, STE #900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2003-04-28 801 BRICKELL AVE, STE #900, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 801 BRICKELL AVE, STE #900, MIAMI, FL 33131 -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT AND NAME CHANGE 1999-04-06 WHITEHALL ENTERPRISES OF SOUTH FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1998-04-28 LUIS, ALVAREZ -
NAME CHANGE AMENDMENT 1997-06-16 TOTAL WORLD TELECOMMUNICATIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000027346 LAPSED MC 00-24480-RL PALM BEACH 2001-07-25 2007-01-25 $13,109.99 MORGAN & FINNEGAN LLP, 345 PARK AVENUE, NEW YORK NY 10154

Documents

Name Date
REINSTATEMENT 2003-04-28
Amendment and Name Change 1999-04-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-06-26
NAME CHANGE 1997-06-16
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State