Search icon

WEEMBA, INC.

Company Details

Entity Name: WEEMBA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F10000003344
FEI/EIN Number 680678868
Address: 530 N. Mashta Dr, Key Biscayne, FL, 33149, US
Mail Address: 530 N. Mashta Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
OLIVERA CLARA Agent 1896 Tigertail Ave, Miami, FL, 33133

President

Name Role Address
LARGUIA CONSTANCIO President 1896 Tigertail Ave, Miami, FL, 33133

Director

Name Role Address
LARGUIA CONSTANCIO Director 1896 Tigertail Ave, Miami, FL, 33133
COMELLI AGUSTINA Director 530 N. Mashta Dr, Key Biscayne, FL, 33149
MASLATON CARLOS GUSTAVO Director 530 N. Mashta Dr, Key Biscayne, FL, 33149
BOSCH FRANCISCO F Director 530 N. Mashta Dr, Key Biscayne, FL, 33149
CATARINO EDUARDO HUGO Director 530 N. Mashta Dr, Key Biscayne, FL, 33149
OLIVERA CLARA Director 1896 Tigertail Ave, Miami, FL, 33133

Treasurer

Name Role Address
MASLATON CARLOS GUSTAVO Treasurer 530 N. Mashta Dr, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 1896 Tigertail Ave, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 530 N. Mashta Dr, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2013-04-24 530 N. Mashta Dr, Key Biscayne, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-08
Foreign Profit 2010-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State