Search icon

WAIORA, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAIORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2004 (21 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: L04000021695
FEI/EIN Number 810655275
Address: 7835 N.W. BEACON SQUARE BLVD., BOCA RATON, FL, 33487, US
Mail Address: 7835 N.W. BEACON SQUARE BLVD., BOCA RATON, FL, 33487, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-613-093
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
Calvarese Professional Accounting Agent 2000 N.E. 44th Street, Lighthouse Point, FL, 33064
Cherelstein Stanley J Manager 7608 HAWKS LANDING DRIVE, WEST PALM BEACH, FL, 334123103
ANDERSON DARRYL Manager 11331 S.W. 1st Court, Plantation, FL, 33325

Form 5500 Series

Employer Identification Number (EIN):
810655275
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 2000 N.E. 44th Street, Suite #101A, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2013-01-23 Calvarese Professional Accounting -
CHANGE OF PRINCIPAL ADDRESS 2010-10-27 7835 N.W. BEACON SQUARE BLVD., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-10-27 7835 N.W. BEACON SQUARE BLVD., BOCA RATON, FL 33487 -
REINSTATEMENT 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-18
ADDRESS CHANGE 2010-10-27

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103489.20
Total Face Value Of Loan:
366277.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State