Search icon

WESTSIDE BUSINESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WESTSIDE BUSINESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTSIDE BUSINESS 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: 03 Mar 1999 (26 years ago)
Document Number: P99000019984
FEI/EIN Number 650901036

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

Address: 4530 N. HIATUS RD., STE. 103, SUNRISE, FL, 33351
Mail Address: 4530 N. HIATUS RD., STE. 103, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASARIEGO ORESTES Director 4530 N. HIATUS RD., STE. 103, SUNRISE, FL, 33351
CASARIEGO CELESTE Secretary 4530 N. HIATUS RD., STE. 103, SUNRISE, FL, 33351
CASARIEGO CELESTE Treasurer 4530 N. HIATUS RD., STE. 103, SUNRISE, FL, 33351
CASARIEGO CELESTE Director 4530 N. HIATUS RD., STE. 103, SUNRISE, FL, 33351
CASARIEGO ORESTES Agent 4530 NORTH HIATUS RD, SUNRISE, FL, 33351
CASARIEGO ORESTES President 4530 N. HIATUS RD., STE. 103, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1999-04-02 CASARIEGO, ORESTES -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 4530 NORTH HIATUS RD, #103, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State