Search icon

W CAPITAL GROUP 2924, LLC - Florida Company Profile

Company Details

Entity Name: W CAPITAL GROUP 2924, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W CAPITAL GROUP 2924, 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: 22 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000099398
FEI/EIN Number 264497542

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

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

Key Officers & Management

Name Role Address
W PROPERTIES GROUP, LLC Agent -
WOLFF YAIR Managing Member 5127 NW 30th Terrace, Ft Lauderdale, FL, 33309
HAR-ZVI LEA Managing Member 5127 NW 30th Terrace, Ft Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 1126 S Federal Hwy #500', Fort Lauderdale, FL 33316 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 W Properties Group. LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-10-08 1126 S FEDERAL HWY, #500, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2009-12-22 - -
LC AMENDMENT 2008-12-04 - -

Documents

Name Date
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State