Entity Name: | NATIONAL WELDING INSPECTION SPECIALISTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL WELDING INSPECTION SPECIALISTS, 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: |
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: | 12 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2016 (9 years ago) |
Document Number: | L04000051282 |
FEI/EIN Number |
201445753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 942078, MIAMI, FL, 33194-2078, US |
Address: | 9810 NW 80 Ave, Hialeah Gardens, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENRIQUEZ ELAINE | Manager | 195 NW 127 Ave, miami, FL, 33182 |
ENRIQUEZ VIRGINIO | Manager | 195 NW 127 Ave, MIAMI, FL, 33182 |
Enriquez Daniel T | mgr | 7230 Fairway Dr, MIAMI, FL, 33014 |
Enriquez Allison N | mgr | 195 NW 127 Ave, MIAMI, FL, 33182 |
ENRIQUEZ VIRGINIO | Agent | 195 NW 127 Ave, miami, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 9810 NW 80 Ave, 8P, Hialeah Gardens, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-05-31 | 9810 NW 80 Ave, 8P, Hialeah Gardens, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-31 | 195 NW 127 Ave, miami, FL 33182 | - |
REINSTATEMENT | 2016-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-07 | ENRIQUEZ, VIRGINIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-06-07 |
REINSTATEMENT | 2014-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State