Search icon

FOUR WINDS GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: FOUR WINDS GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR WINDS GROUP, L.L.C. 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 05 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: L06000012931
FEI/EIN Number 204261437

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

Address: 1238 Garfield Street, HOLLYWOOD, FL, 33019, US
Mail Address: 1238 Garfield Street, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATURI HERNAN H Managing Member 1238 Garfield Street, HOLLYWOOD, FL, 33019
VILLALBA JESICA A Managing Member 1238 Garfield Street, HOLLYWOOD, FL, 33019
VILLALBA JESICA A Agent 1238 Garfield Street, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043001 FOUR WINDS USA EXPIRED 2015-04-29 2020-12-31 - 2001 TYLER STREET, 207, HOLLYWOOD, FL, 33020
G09000142478 FOUR WINDS USA EXPIRED 2009-08-05 2014-12-31 - 2627 NE 213 STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1238 Garfield Street, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-05-01 1238 Garfield Street, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1238 Garfield Street, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2013-01-15 VILLALBA, JESICA A -
REINSTATEMENT 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000747626 LAPSED CACE 18 019562 05 BROWARD CO 2018-10-30 2023-11-13 $34,169.54 BANKUNITED , N.A., C/O SCOTT MILCHUK, SENIOR VICE PRES., 7765 N.W. 148TH STREET, HOLLYWOOD, FLORIDA 33019

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-16

Date of last update: 01 May 2025

Sources: Florida Department of State