Entity Name: | W CAPITAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (5 years ago) |
Document Number: | L08000035472 |
FEI/EIN Number | 711048712 |
Address: | 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolff Yair | Agent | 1126 S Federal Hwy #500, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Wolff Yair | Manager | 1126 S Federal Hwy #500, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000100018 | TMV HOMES LLC | EXPIRED | 2013-10-09 | 2018-12-31 | No data | 3180 STIRLING RD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 1126 S Federal Hwy #500, Fort Lauderdale, FL 33316 | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | Wolff, Yair | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL 33316 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State