Search icon

925 WAGNER OPERATING, LLC - Florida Company Profile

Company Details

Entity Name: 925 WAGNER OPERATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

925 WAGNER OPERATING, 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: 14 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000124477
FEI/EIN Number APPLIED FOR

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

Mail Address: 1055 NE 125TH STREET, NORTH MIAMI, FL, 33161
Address: 925 WAGNER AVENUE, GALION, OH, 44833
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE BERNSTEIN LAW FIRM Agent 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139
KLEIN AVI Manager 1055 N.E. 125TH STREET, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099111 VILLAGE CARE CENTER EXPIRED 2013-10-07 2018-12-31 - C/O 925 WAGNER OPERATING LLC, 10800 BISCAYNE BLVD, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 THE BERNSTEIN LAW FIRM -
CANCEL ADM DISS/REV 2009-04-13 - -
CHANGE OF MAILING ADDRESS 2009-04-13 925 WAGNER AVENUE, GALION, OH 44833 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-06-17
REINSTATEMENT 2009-04-13
Florida Limited Liability 2007-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State