Search icon

WAYMIL INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: WAYMIL INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYMIL INTERNATIONAL, 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: 05 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L08000012638
FEI/EIN Number 753267390

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

Address: 6352 NW 99 AVE., DORAL, FL, 33178
Mail Address: 6352 NW 99 AVE., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE DELFIN Manager 3130 SW 192ND AVE., MIRAMAR, FL, 33029
GARCIA QUINTAS Laura R Manager 6352 NW 99 AVE., DORAL, FL, 33178
GARCIA Jose D Agent 6352 NW 99 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084509 WAYMIL EXPIRED 2011-08-25 2016-12-31 - 6352 NW 99 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-26 GARCIA, Jose D -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6352 NW 99 AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 6352 NW 99 AVE., DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-01-09 6352 NW 99 AVE., DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000493256 TERMINATED 1000000754467 DADE 2017-08-17 2037-08-23 $ 1,344.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000065146 TERMINATED 1000000733052 MIAMI-DADE 2017-01-25 2037-02-02 $ 1,338.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000606849 TERMINATED 1000000361985 BROWARD 2013-03-19 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000320062 TERMINATED 1000000271032 BROWARD 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State