Search icon

WEST REGENT INTERNATIONAL CORPORATION

Company Details

Entity Name: WEST REGENT INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000051339
FEI/EIN Number 650780280
Address: 260 CRONDON BLVD, SUITE 14, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRONDON BLVD, SUITE 14, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ CESAR Agent 260 CRONDON BLVD, KEY BISCAYNE, FL, 33149

President

Name Role Address
LASHERAS ISABEL President 601 BRICKELL KEY DR, STE 805, MIAMI, FL, 33131

Secretary

Name Role Address
LASHERAS ISABEL Secretary 601 BRICKELL KEY DR, STE 805, MIAMI, FL, 33131

Director

Name Role Address
LASHERAS ISABEL Director 601 BRICKELL KEY DR, STE 805, MIAMI, FL, 33131

SSD

Name Role Address
GOMEZ CESAR SSD 260 CRONDON BLVD #114, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 260 CRONDON BLVD, SUITE 14, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2000-05-04 260 CRONDON BLVD, SUITE 14, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2000-05-04 GOMEZ, CESAR No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 260 CRONDON BLVD, UNIT SUITE 14, KEY BISCAYNE, FL 33149 No data
NAME CHANGE AMENDMENT 1997-06-23 WEST REGENT INTERNATIONAL CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
NAME CHANGE 1997-06-23
Domestic Profit Articles 1997-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State