Entity Name: | WESTGATE MIAMI BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTGATE MIAMI BEACH, 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: | 07 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 1997 (28 years ago) |
Document Number: | P95000068973 |
FEI/EIN Number |
593336146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
Mail Address: | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL DAVID A | President | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
DUGAN THOMAS F | Treasurer | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
SIEGEL DAVID A | Secretary | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
SIEGEL DAVID A | Director | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
MARDER MICHAEL EESQ. | Agent | GREENSPOON MARDER LLP, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-12 | MARDER, MICHAEL E., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | GREENSPOON MARDER LLP, 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 | - |
REINSTATEMENT | 1997-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State