Search icon

WEST PALM PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST PALM PLAZA, 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: 23 Jan 1996 (29 years ago)
Document Number: P96000007082
FEI/EIN Number 650645116

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

Address: 2301-99 West 52 Street, Hialeah, FL, 33016, US
Mail Address: 8165 NW 155TH ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO MARIO J President 8165 NW 155TH ST, MIAMI LAKES, FL, 33016
FERRO MARIO CSr. Secretary 8165 NW 155TH ST, MIAMI LAKES, FL, 33016
FERRO RISSET Vice President 8165 NW 155 ST, MIAMI LAKES, FL, 33016
FERRO MARIO Agent 8165 NW 155 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2301-99 West 52 Street, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 8165 NW 155 ST, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-05-04 2301-99 West 52 Street, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 1999-03-04 FERRO, MARIO -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
AMENDED ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State