Search icon

MWR PURCHASING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MWR PURCHASING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MWR PURCHASING GROUP, 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: 04 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: L08000074736
FEI/EIN Number 263161014

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

Address: 372 E COCONUT PALM ROAD, BOCA RATON, FL, 33432, US
Mail Address: 372 E COCONUT PALM ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN RICHARD Manager 210 HILLSBORO TECHNOLOGY DRIVE, DEERFIELD BEACH, FL, 33441
Weissman Richard Agent 372 E COCONUT PALM ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 372 E COCONUT PALM ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Weissman, Richard -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 372 E COCONUT PALM ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-09-30 372 E COCONUT PALM ROAD, BOCA RATON, FL 33432 -
LC AMENDMENT 2019-01-10 - -
LC REVOCATION OF DISSOLUTION 2018-09-17 - -
VOLUNTARY DISSOLUTION 2018-08-29 - -
LC AMENDMENT 2015-06-10 - -
LC AMENDMENT 2015-02-24 - -
LC ARTICLE OF CORRECTION 2008-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-18
LC Amendment 2019-01-10
LC Revocation of Dissolution 2018-09-17
VOLUNTARY DISSOLUTION 2018-08-29
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State