Search icon

WRE 3, LLC - Florida Company Profile

Company Details

Entity Name: WRE 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRE 3, 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: 06 Nov 2006 (18 years ago)
Date of dissolution: 17 Jan 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2014 (11 years ago)
Document Number: L06000107398
FEI/EIN Number 205854772

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

Address: 365 W 78TH RD, HIALEAH, FL, 33014
Mail Address: 6401 CONGRESS AV., SUITE 230, BOCA RATON, FL, 33487
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JA INTERNATIONAL REAL ESTATE HOLDINGS, LLC Managing Member -
MERCADO JHONNY Manager 18201 COLLINS AV. APT 4609, SUNNY ISLES, FL, 33160
GARCIA ANDRES E Manager 3898 NW 52ND ST, BOCA RATON, FL, 33496
GARCIA ANDRES E Agent 3898 NW 52ND ST, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-01-17 - -
CHANGE OF MAILING ADDRESS 2012-05-16 365 W 78TH RD, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-16 3898 NW 52ND ST, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2011-01-30 GARCIA, ANDRES E -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 365 W 78TH RD, HIALEAH, FL 33014 -
LC AMENDMENT 2008-07-17 - -
LC NAME CHANGE 2007-10-22 WRE 3, LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-01-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-31
LC Amendment 2008-07-17
ANNUAL REPORT 2008-01-21
LC Name Change 2007-10-22
ANNUAL REPORT 2007-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State