Search icon

WEST INTERNATIONAL, CORP. - Florida Company Profile

Company Details

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

WEST INTERNATIONAL, 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: 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: 24 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: P96000079264
FEI/EIN Number 650698847

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

Address: 4010 S State Road 7, Miramar, FL, 33023, US
Mail Address: 4241 SW 126 AVENUE, MIRAMAR, FL, 33027, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS E President 4241 SW 126 AVENUE, MIRAMAR, FL, 33027
GOMEZ LUIS E Director 4241 SW 126 AVENUE, MIRAMAR, FL, 33027
GOMEZ ANNA Director 4241 SW 126 AVENUE, MIRAMAR, FL, 33027
GOMEZ ANNA Secretary 4241 SW 126 AVENUE, MIRAMAR, FL, 33027
GOMEZ ANNA Treasurer 4241 SW 126 AVENUE, MIRAMAR, FL, 33027
GOMEZ LUIS E Agent 4010 S State Road 7, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 4010 S State Road 7, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 4010 S State Road 7, Miramar, FL 33023 -
REINSTATEMENT 2015-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-03-04 - -
REGISTERED AGENT NAME CHANGED 2013-03-04 GOMEZ, LUIS E -
AMENDMENT 2011-10-24 - -
CHANGE OF MAILING ADDRESS 2006-10-12 4010 S State Road 7, Miramar, FL 33023 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076806 ACTIVE 1000000867621 BROWARD 2021-02-19 2041-02-24 $ 234,576.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000067761 TERMINATED 1000000733456 BROWARD 2017-01-27 2037-02-02 $ 27,367.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State