Search icon

WESTSIDE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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