Entity Name: | WIGSM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIGSM, 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: | 03 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000000998 |
FEI/EIN Number |
208162640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6419 NW 109 AVE, DORAL, FL, 33178, US |
Mail Address: | 6419 NW 109 AVE, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RULLI FERNANDO | Managing Member | 6419 NW 107TH AVE, DORAL, FL, 33178 |
SABIN LILIANA | Managing Member | 6419 N.W. 109TH AVENUE, MIAMI, FL, 33178 |
RULLI FERNANDO | Agent | 6419 NW 107TH AVE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-16 | RULLI, FERNANDO | - |
REINSTATEMENT | 2017-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-23 | 6419 NW 109 AVE, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2009-09-23 | 6419 NW 109 AVE, DORAL, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000272078 | TERMINATED | 1000000990847 | DADE | 2024-05-01 | 2044-05-08 | $ 4,580.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000416057 | TERMINATED | 1000000962939 | MIAMI-DADE | 2023-08-30 | 2043-09-06 | $ 5,125.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-22 |
REINSTATEMENT | 2019-07-24 |
REINSTATEMENT | 2017-11-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-08-08 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State