Search icon

WIMTEK LLC - Florida Company Profile

Company Details

Entity Name: WIMTEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIMTEK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2007 (18 years ago)
Document Number: L07000031526
FEI/EIN Number 208695736

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

Address: 10910 NW 138TH ST, UNIT 5, HIALEAH GARDENS, FL, 33018, FL
Mail Address: 10910 NW 138TH ST, UNIT 5, HIALEAH GARDENS, FL, 33018, FL
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLA EDELMIRA M Managing Member 5731 NW 37TH ST, STE 503, VIRGINIA GARDENS, FL, 33166
DELPINO WILLIAM H Managing Member 5731 NW 37TH ST, APT 503, VIRGINIA GARDENS, FL, 33166
DELPINO WILLIAM H Agent 5731 NW 37TH ST, VIRGINIA GARDENS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070231 DMONZON EXPIRED 2012-07-13 2017-12-31 - 10910 NW 138TH ST, UNIT 5, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 10910 NW 138TH ST, UNIT 5, HIALEAH GARDENS, FL 33018 FL -
CHANGE OF MAILING ADDRESS 2011-04-04 10910 NW 138TH ST, UNIT 5, HIALEAH GARDENS, FL 33018 FL -
REGISTERED AGENT NAME CHANGED 2009-03-04 DELPINO, WILLIAM H -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 5731 NW 37TH ST, 503, VIRGINIA GARDENS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State