Entity Name: | WIRE REAL ESTATE INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIRE REAL ESTATE INVESTMENT, 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: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000088358 |
FEI/EIN Number |
203426759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SE 15th Rd, Miami, FL, 33129, US |
Mail Address: | 200 SE 15th Rd, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AR FINANCIAL SERVICES, INC. | Agent | - |
JIMENEZ ALBERTO | Managing Member | 200 SE 15th Rd, Miami, FL, 33129 |
RODRIGUEZ CARLOS | Managing Member | 200 SE 15Th Road, Miami, FL, 33129 |
GALIZIA GIOVANBATISTA | Managing Member | 15707 Woodgate Place, Sunrise, FL, 33326 |
RIVAS LUIS FRANCISCO | Managing Member | 10848 Cypress Glen, Coral Sprimg, FL, 33071 |
CARDELINO OSCAR | Managing Member | 596 Bridgeton Rd., WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 200 SE 15th Rd, No. 9J, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 200 SE 15th Rd, No. 9J, Miami, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 5497 WILES ROAD, SUITE 202, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | AR FINANCIAL SERVICES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-16 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State