Entity Name: | WOLFCARS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOLFCARS 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: |
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: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000010033 |
FEI/EIN Number |
020629316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8217 NW 30TH TER., MIAMI, FL, 33122 |
Mail Address: | 8217 NW 30TH TER., MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFF ALEC | Manager | 8217 NW 30TH TER., MIAMI, FL, 33122 |
ALEC WOLFF | Agent | 8217 NW 30TH TER., MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08155900370 | WOLFCARS MOTORSPORTS | EXPIRED | 2008-06-03 | 2013-12-31 | - | 8568 NW 64 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 8217 NW 30TH TER., MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-15 | ALEC, WOLFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 8217 NW 30TH TER., MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 8217 NW 30TH TER., MIAMI, FL 33122 | - |
REINSTATEMENT | 2005-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000006080 | TERMINATED | 1000000766928 | DADE | 2017-12-27 | 2038-01-03 | $ 5,369.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State