Entity Name: | WIND THRUST CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIND THRUST 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. |
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: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 08 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | L05000066218 |
FEI/EIN Number |
203194174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 S.W. 13th Street, SUITE 802, MIAMI, FL, 33130, US |
Mail Address: | 40 S.W. 13th Street, SUITE 802, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA GLOBAL CORPORATE SERVICES, LLC | Agent | - |
PEREZ FERNANDO | Manager | 40 S.W. 13th Street, MIAMI, FL, 33130 |
Lince Antonio | Manager | 40 S.W. 13th Street, MIAMI, FL, 33130 |
Lince Jose A | Manager | 40 S.W. 13th Street, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 40 S.W. 13th Street, SUITE 802, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2013-03-19 | 40 S.W. 13th Street, SUITE 802, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-19 | Florida Global Corporate Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-26 | 40 S.W. 13TH STREET, SUITE 802, MIAMI, FL 33130 | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-11-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State