Search icon

WINN DIX, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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