Entity Name: | WESTSIDE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTSIDE CENTER, 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: | 29 May 1998 (27 years ago) |
Document Number: | P98000048200 |
FEI/EIN Number |
650952530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 West 12 Ave., Hialeah, FL, 33012, US |
Mail Address: | 8165 N.W. 155 STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRO MARIO C | Vice President | 8165 NW 155 ST., HIALEAH, FL, 33016 |
FERRO MARIO J | President | 8165 NW 155 ST, MIAMI LAKES, FL, 33016 |
FERRO RISSET | Director | 8165 N.W. 155 STREET, MIAMI LAKES, FL, 33016 |
FERRO MARIO J | Agent | 8165 NW 155 STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 3900 West 12 Ave., Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2009-06-16 | 3900 West 12 Ave., Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-16 | 8165 NW 155 STREET, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-24 | FERRO, MARIO JR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-22 |
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