Entity Name: | NEW YORK FURNITURE WAREHOUSE OF WESTCHESTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW YORK FURNITURE WAREHOUSE OF WESTCHESTER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 1992 (33 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | V64692 |
FEI/EIN Number |
650410393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 SW 123TH AVE, MIAMI, FL, 33184 |
Mail Address: | 660 SW 123TH AVE, MIAMI, FL, 33184 |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RUBEN | Agent | 660 SW 123RD AVE, MIAMI, FL, 33184 |
DIAZ, RUBEN | President | 660 SW 123RD AVE, MIAMI, FL, 33184 |
DIAZ, RUBEN | Director | 660 SW 123RD AVE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-10 | 660 SW 123TH AVE, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 1999-06-10 | 660 SW 123TH AVE, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-10 | 660 SW 123RD AVE, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | DIAZ, RUBEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-11 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-11 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-06-10 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State