Entity Name: | WINN DIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINN DIX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 Dec 2000 (24 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 28 May 2014 (11 years ago) |
Document Number: | L00000015674 |
FEI/EIN Number |
651067493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3310 Mary Street, Miami, FL, 33133, US |
Mail Address: | 3310 Mary Street, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARKEY KEITH | Managing Member | 3310 Mary Street, MIAMI, FL, 33133 |
HECKAMAN BLAIN | Managing Member | 3310 Mary Street, MIAMI, FL, 33133 |
SHARKEY KEITH | Agent | 3310 Mary Street, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 3310 Mary Street, Suite 500, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 3310 Mary Street, SUITE 500, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 3310 Mary Street, Suite 500, Miami, FL 33133 | - |
LC DISSOCIATION MEM | 2014-05-28 | - | - |
LC NAME CHANGE | 2009-10-21 | WINN DIX, LLC | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State