Search icon

WREST 5, LLC - Florida Company Profile

Company Details

Entity Name: WREST 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WREST 5, 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: 28 Jun 2007 (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: L07000067975
FEI/EIN Number 260482393

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

Mail Address: 6401 CONGRESS AV, SUITE 230, BOCA RATON, FL, 33487, US
Address: 1631 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO JHONNY A Manager 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 ARZOLA ANDRES ELOY Agent 6401 CONGRESS AV, BOCA RATON, FL, 33487
JA RESTAURANT HOLDINGS, LLC Managing Member 6401 CONGRESS AV, SUITE 230, 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 2013-04-04 1631 E SUNRISE BLVD, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 6401 CONGRESS AV, SUITE 230, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1631 E SUNRISE BLVD, FORT LAUDERDALE, FL 33304 -
LC AMENDMENT 2008-07-17 - -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-31
LC Amendment 2008-07-17
ANNUAL REPORT 2008-01-22
Florida Limited Liability 2007-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State