Search icon

WINNER PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: WINNER PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINNER PRODUCTS 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 08 Sep 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: L08000071524
FEI/EIN Number 263153742

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

Address: 10237 N W 9TH ST CIRCLE, MIAMI, FL, 33172, US
Mail Address: P O BOX 228733, MIAMI, FL, 33222, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ EDUARDO A Manager 10237 N W 9TH ST CIRCLE, MIAMI, FL, 33172
ALVAREZ RONNY Managing Member 10237 N W 9TH ST CIRCLE, MIAMI, FL, 33172
ALVAREZ EDUARDO A Agent 10237 N W 9TH ST CIRCLE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 10237 N W 9TH ST CIRCLE, 205, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 10237 N W 9TH ST CIRCLE, 205, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2012-02-20 ALVAREZ, EDUARDO A -
LC AMENDMENT 2012-02-20 - -
CHANGE OF MAILING ADDRESS 2010-01-05 10237 N W 9TH ST CIRCLE, 205, MIAMI, FL 33172 -
LC AMENDMENT 2009-03-23 - -

Documents

Name Date
LC Voluntary Dissolution 2015-09-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-16
LC Amendment 2012-02-20
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
LC Amendment 2009-03-23
ANNUAL REPORT 2009-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State