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. |
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 |
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 |
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 | - | - |
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