Entity Name: | WESEL AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESEL AUTOMOTIVE, 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 Feb 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000007036 |
FEI/EIN Number |
421577781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL, 33156 |
Mail Address: | 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ FREDDY | Manager | 9100 S DADELAND BLVD, MIAMI, FL, 33156 |
GUINAND JOSE | Manager | 9100 S DADELAND BLVD, MIAMI, FL, 33156 |
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | PIEDRA REGISTERED AGENTS LLC | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-27 | 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2006-06-27 | 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-27 | 9100 S DADELAND BLVD, SUITE 912, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State