Search icon

WHITEHAVEN U.S.A., INC.

Company Details

Entity Name: WHITEHAVEN U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S42318
FEI/EIN Number 59-1949826
Address: %LEONARDO GRAVIER, 150 ALHAMBRA CIR #800, CORAL GABLES, FL 33134
Mail Address: 14422 S.W. 111 TERRACE, MIAMI, FL 33186
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, DAISY Agent 14422 S W 111TH TERRACE, MIAMI, FL 33186

Secretary

Name Role Address
SANCHEZ, MANUEL Secretary 14422 SW 111 TERR, MIAMI, FL

President

Name Role Address
SANCHEZ, AMADOR President 14422 SW 111 TERR, MIAMI, FL

Director

Name Role Address
SANCHEZ, AMADOR Director 14422 SW 111 TERR, MIAMI, FL
SANCHEZ, DAISY Director 14422 SW 111 TERR, MIAMI, FL
SANCHEZ, MANUEL Director 14422 SW 111 TERR, MIAMI, FL

Vice President

Name Role Address
SANCHEZ, DAISY Vice President 14422 SW 111 TERR, MIAMI, FL

Treasurer

Name Role Address
SANCHEZ, MANUEL Treasurer 14422 SW 111 TERR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 %LEONARDO GRAVIER, 150 ALHAMBRA CIR #800, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1993-03-10 %LEONARDO GRAVIER, 150 ALHAMBRA CIR #800, CORAL GABLES, FL 33134 No data
EVENT CONVERTED TO NOTES 1991-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State