Entity Name: | WESTCLIFFE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Aug 1995 (30 years ago) |
Document Number: | P95000061110 |
FEI/EIN Number | 65-0617562 |
Address: | 19101 Mystic Pointe Dr, Apt 2112, Aventura, FL 33180 |
Mail Address: | c/o 4651 SHERIDAN STREET, SUITE 355, HOLLYWOOD, FL 33021 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
CAMHI-BEJAR, LUIS | Director | 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA |
Name | Role | Address |
---|---|---|
CAMHI-BEJAR, LUIS | President | 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA |
Name | Role | Address |
---|---|---|
CAMHI-BEJAR, LUIS | Secretary | 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA |
Name | Role | Address |
---|---|---|
CAMHI-BEJAR, LUIS | Treasurer | 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA |
Name | Role | Address |
---|---|---|
Aizenman de Camhi , Ingrid | Vice President | 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 19101 Mystic Pointe Dr, Apt 2112, Aventura, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 19101 Mystic Pointe Dr, Apt 2112, Aventura, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 4651 SHERIDAN STREET, SUITE 355, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-19 | CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000019318 | ACTIVE | 1000000244780 | DADE | 2011-12-19 | 2032-01-11 | $ 2,185.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State