Entity Name: | WESTDADE AIRCONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTDADE AIRCONDITIONING, 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: | 20 Oct 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Aug 1999 (26 years ago) |
Document Number: | P93000072805 |
FEI/EIN Number |
650443064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4392 SW 74 AVE, MIAMI, FL, 33155, US |
Mail Address: | 8724 SUNSET DRIVE, MIAMI, FL, 33173-3512, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ RAMON | Director | 8724 SUNSET DRIVE, MIAMI, FL, 331733512 |
LOPEZ RAMON | Secretary | 8724 SUNSET DRIVE, MIAMI, FL, 331733512 |
LOPEZ RAMON | Treasurer | 8724 SUNSET DRIVE, MIAMI, FL, 331733512 |
LOPEZ RAMON | Agent | 8724 SUNSET DRIVE, MIAMI, FL, 331733512 |
LOPEZ RAMON | President | 8724 SUNSET DRIVE, MIAMI, FL, 331733512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 4392 SW 74 AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 4392 SW 74 AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 8724 SUNSET DRIVE, 203, MIAMI, FL 33173-3512 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-16 | LOPEZ, RAMON | - |
AMENDMENT | 1999-08-30 | - | - |
REINSTATEMENT | 1996-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000391597 | ACTIVE | 2021-003441-SP-23 | MIAMI-DADE COUNTY | 2022-03-04 | 2029-06-26 | $1400.34 | MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J16000528913 | TERMINATED | 1000000721086 | DADE | 2016-08-26 | 2036-09-06 | $ 1,290.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000003423 | LAPSED | 09-CA-4223-15-K | CIRCUIT COURT SEMINOLE COUNTY | 2010-01-06 | 2015-01-06 | $17,764.03 | BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DR, SUITE 100, JACKSONVILLE, FL 32258 |
J09002239696 | LAPSED | 09-8779 CC 23 (04) | COUNTY COURT, MIAMI-DADE | 2009-12-01 | 2014-12-15 | $10365.08 | MIDWAY COMMERCIAL SUPPLY, INC D/B/A JOHNSTONE SUPPLY, 280 NE 181 STREET, MIAMI, FL 33162 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6989607409 | 2020-05-15 | 0455 | PPP | 4392 SW 74 AVE, MIAMI, FL, 33155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State