Search icon

WREST 1, LLC - Florida Company Profile

Company Details

Entity Name: WREST 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WREST 1, 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: 06 Feb 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: L06000107403
FEI/EIN Number 205855032

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

Address: 8922 SW 24TH ST, MIAMI, FL, 33165, US
Mail Address: 6401 CONGRESS AV, SUITE 100, BOCA RATON, FL, 33487, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JA RESTAURANT HOLDINGS, LLC Managing Member 6401 CONGRESS AV, SUITE 100, FL, 33487
MERCADO JHONNY Managing Member 18201 COLLINS AV APT 4609, SUNNY ISLES, FL, 33160
GARCIA ANDRES E Manager 3898 NW 52ND ST, BOCA RATON, FL, 33496
Freites Angelo Manager 6401 CONGRESS AV, BOCA RATON, FL, 33487
GARCIA ANDRES E Agent 6401 CONGRESS AV, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
MERGER 2015-02-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000107400. MERGER NUMBER 300000149053
CHANGE OF MAILING ADDRESS 2015-01-26 8922 SW 24TH ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 6401 CONGRESS AV, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-30 8922 SW 24TH ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2011-01-30 GARCIA, ANDRES E -
LC AMENDMENT 2008-07-17 - -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-01-31
LC Amendment 2008-07-17
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State