Search icon

WIND ADDICT LLC - Florida Company Profile

Company Details

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

WIND ADDICT 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: 14 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: L07000114628
FEI/EIN Number 261443230

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

Address: 10969 NW 80TH LANE, MIAMI, FL, 33178, US
Mail Address: 10969 NW 80TH LANE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Jose A Chief Executive Officer 10969 NW 80TH LANE, MIAMI, FL, 33178
SANTOS JOSE A Agent 10969 NW 80TH LANE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128122 MIAMI KITE EXPIRED 2018-12-04 2023-12-31 - 2740 SW 28TH TER APT 307, MIAMI, FL, 33133
G18000128119 WIND ADDICT MIAMI EXPIRED 2018-12-04 2023-12-31 - 2740 SW 28TH TER APT 307, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 10969 NW 80TH LANE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-18 10969 NW 80TH LANE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 10969 NW 80TH LANE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-12-09 SANTOS, JOSE A -
LC AMENDMENT 2013-08-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-12-09
AMENDED ANNUAL REPORT 2020-08-12
Reg. Agent Resignation 2020-08-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State