Entity Name: | WISTERIA ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WISTERIA ENTERPRISES 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: | 18 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L05000005161 |
FEI/EIN Number |
202077677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 35TH STREET, UNION CITY, NJ, 07087, US |
Mail Address: | 512 35TH STREET, UNION CITY, NJ, 07087 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dominicci CARMEN L | Managing Member | 1107 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
Dominicci CARMEN L | Agent | 1107 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000073578 | CARMEN DOMINICCI TROTAMUNDOS | EXPIRED | 2016-07-25 | 2021-12-31 | - | 3333 RICE ST, SUITE 303, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 1107 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 512 35TH STREET, UNION CITY, NJ 07087 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Dominicci, CARMEN L | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-11 | 512 35TH STREET, UNION CITY, NJ 07087 | - |
CANCEL ADM DISS/REV | 2007-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-30 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-10 |
REINSTATEMENT | 2020-10-16 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-10-31 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State