Search icon

WESTCLIFFE HOLDINGS, INC.

Company Details

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

Agent

Name Role
CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC. Agent

Director

Name Role Address
CAMHI-BEJAR, LUIS Director 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA

President

Name Role Address
CAMHI-BEJAR, LUIS President 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA

Secretary

Name Role Address
CAMHI-BEJAR, LUIS Secretary 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA

Treasurer

Name Role Address
CAMHI-BEJAR, LUIS Treasurer 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA

Vice President

Name Role Address
Aizenman de Camhi , Ingrid Vice President 4 Bitteroot Road, Toronto, Ontario M3H 4J4 CA

Events

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

Debts

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

Documents

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