Search icon

1840 WABASSO BEACH ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 1840 WABASSO BEACH ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1840 WABASSO BEACH ROAD, 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: 08 Feb 2008 (17 years ago)
Date of dissolution: 13 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: L08000014382
FEI/EIN Number 743251531

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

Address: 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US
Mail Address: 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY WILLIAM D Manager 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179
BAILEY ROBERT Manager 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179
BAILEY BRETT T Manager 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179
BAILEY ROBERT Agent 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179
WABASSO INVESTMENTS, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-28 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 -
LC AMENDMENT 2015-08-19 - -
REGISTERED AGENT NAME CHANGED 2010-03-16 BAILEY, ROBERT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-13
ANNUAL REPORT 2016-04-28
LC Amendment 2015-08-19
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2012-05-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State