Search icon

WEST HILL CORP. - Florida Company Profile

Company Details

Entity Name: WEST HILL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST HILL CORP. 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: 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: 16 Oct 1995 (30 years ago)
Date of dissolution: 30 Sep 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P95000079359
FEI/EIN Number 650643138

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

Address: 8190 NW 66 ST, MIAMI, FL, 33166
Mail Address: 8190 NW 66 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTAMANTE ALBERTO President 8190 NW 66 ST, MIAMI, FL, 33166
BUSTAMANTE ALBERTO Director 8190 NW 66 ST, MIAMI, FL, 33166
VALDES FRANCISCO Agent 8190 NW 66 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000165894. CONVERSION NUMBER 700000154637
CHANGE OF PRINCIPAL ADDRESS 2003-08-21 8190 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-08-21 8190 NW 66 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2002-04-30 VALDES, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 8190 NW 66 ST., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State