Search icon

THE WAY HOLDING, LLC. - Florida Company Profile

Company Details

Entity Name: THE WAY HOLDING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WAY HOLDING, 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: 03 Oct 2008 (17 years ago)
Document Number: L08000093791
FEI/EIN Number 271007777

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

Address: 382 NE 191 ST, MIAMI, FL, 33179, US
Mail Address: 382 NE 191 ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN ENRIQUE J Managing Member 8400 NW 33RD ST SUITE 104, DORAL, FL, 33122
TERAN CECILIA Managing Member 8400 NW 33RD ST SUITE 104, DORAL, FL, 33122
KORDA ANDRES Managing Member 8400 NW 33RD ST SUITE 104, DORAL, FL, 33122
Teran Enrique Agent 8400 NW 33RD ST, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043786 AVANTI WAY REALTY ACTIVE 2020-04-21 2025-12-31 - 8400 NW 33RD ST, #104, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Teran, Enrique -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 382 NE 191 ST, 46180, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-20 382 NE 191 ST, 46180, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 8400 NW 33RD ST, STE 104, DORAL, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State