Search icon

WOODY'S WEINERS, INC. - Florida Company Profile

Company Details

Entity Name: WOODY'S WEINERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODY'S WEINERS, 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: 07 Oct 1986 (38 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: J37383
FEI/EIN Number 592731867

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

Address: 9390 SW 77TH AVE, D-2, MIAMI, FL, 33156
Mail Address: 9390 SW 77TH AVE, D-2, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRO, JESUS Treasurer 9390 SW 77TH AVE., D-2, MIAMI, FL
FERREIRO, JOHN D. Director 2545 S BAYSHORE DR, #110, MIAMI, FL
FERREIRO, JOHN D. President 2545 S BAYSHORE DR, #110, MIAMI, FL
SHERWOOD, ROBERT Director 55 CALLE DE LA CRUZ, SAN JUAN, PUERTO RIC
SHERWOOD, ROBERT Vice President 55 CALLE DE LA CRUZ, SAN JUAN, PUERTO RIC
SHERWOOD, JOHN Director 55 CALLE DE LA CRUZ, SAN JUAN, PUERTO RIC
SHERWOOD, JOHN Vice President 55 CALLE DE LA CRUZ, SAN JUAN, PUERTO RIC
HERRERA, RENE Director 2964 DAY AVE, MIAMI, FL
HERRERA, RENE Secretary 2964 DAY AVE, MIAMI, FL
SHERWOOD, ROBERT Assistant Secretary 55 CALLE DE LA CRUZ, SAN JUAN, PR

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-19 9390 SW 77TH AVE, D-2, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1989-06-19 HERRERA, RENE -
REGISTERED AGENT ADDRESS CHANGED 1989-06-19 3326 MARY ST., STE 302, ,, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1989-06-19 9390 SW 77TH AVE, D-2, MIAMI, FL 33156 -
AMENDMENT 1987-12-15 - -
AMENDMENT 1987-08-27 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State