Search icon

CONCORD WILSHIRE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: CONCORD WILSHIRE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCORD WILSHIRE CAPITAL, 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: 17 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L05000060814
FEI/EIN Number 203019635

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

Address: 1450 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 2160 Kingston Court SE, Marietta, GA, 30067, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE CARRIE Manager 1525 Stocton Rd, MEADOWBROOK, PA, 19046
SIRANG NATE Manager 1450 Brickell Avenue, Miami, FL, 33131
CONCORD WILSHIRE MANAGEMENT, LLC Manager -
SIRANG NATE Agent 1450 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1450 Brickell Avenue, Suite 2560, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1450 Brickell Ave, Suite 2560, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-18 1450 Brickell Avenue, Suite 2560, Miami, FL 33131 -
LC AMENDMENT 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2012-01-25 SIRANG, NATE -
LC AMENDMENT 2010-07-30 - -
LC AMENDMENT AND NAME CHANGE 2010-04-21 CONCORD WILSHIRE CAPITAL, LLC -
LC AMENDMENT 2009-08-25 - -
LC AMENDMENT AND NAME CHANGE 2009-08-19 CONCORD COMMUNIQUE COMPANIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State