Entity Name: | PW MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000028560 |
FEI/EIN Number | 262220226 |
Address: | 8800 SW 63 Court, MIAMI, FL, 33156, US |
Mail Address: | 8800 SW 63 Court, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ DAVID S | Agent | 8800 SW 63 Court, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
PEREZ DAVID S | Manager | 8800 SW 63 Court, MIAMI, FL, 33156 |
WEBEL MAURICIO S | Manager | 8800 SW 63 Court, MIAMI, FL, 33156 |
MIRALLES JULIANA | Manager | 8800 SW 63 Court, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-16 | 8800 SW 63 Court, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2015-09-16 | 8800 SW 63 Court, MIAMI, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-16 | 8800 SW 63 Court, MIAMI, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-05 |
AMENDED ANNUAL REPORT | 2015-09-16 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-02-02 |
Florida Limited Liability | 2008-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State