Search icon

WIND THRUST CAPITAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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