Search icon

WONDERLY SOUTH DADE, LLC - Florida Company Profile

Company Details

Entity Name: WONDERLY SOUTH DADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WONDERLY SOUTH DADE, 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: 26 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: L02000031883
FEI/EIN Number 020680157

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

Address: 3450 W 84TH STREET, HIALEAH, FL, 33018, US
Mail Address: 3450 W 84TH STREET, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVERAN NELSON Manager 3450 WEST 84 STREET, HIALEAH, FL, 33018
GRAVERAN-SANTANA JEANNIE Managing Member 3450 WEST 84 STREET, HIALEAH, FL, 33018
BRESNAHAN DANIEL Manager 17001 SW 48 STREET, SW RANCHES, FL, 33331
GRAVERAN NELSON P Manager 3450 W 84TH STREET, HIALEAH, FL, 33018
De La Osa Carlos Agent 267 Minorca Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-21 De La Osa, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 267 Minorca Avenue, SUITE 200, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 3450 W 84TH STREET, SUITE 201, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-03-20 3450 W 84TH STREET, SUITE 201, HIALEAH, FL 33018 -
LC AMENDMENT 2012-06-14 - -
LC AMENDMENT 2012-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State