Search icon

WICHI MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WICHI MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WICHI MANAGEMENT, 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: 30 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000101880
FEI/EIN Number 264736686

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

Address: 8200 SW 8 Street, Miami, FL, 33144, US
Mail Address: 8200 SW 8 Street, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ Jorge LManager Manager 8200 SW 8 Street, Miami, FL, 33144
CRUZ Jorge L Agent 8200 SW 8 Street, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118762 MAGIA MOTORS EXPIRED 2012-12-10 2017-12-31 - 6965 GRANADA BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 8200 SW 8 Street, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-01-22 8200 SW 8 Street, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 8200 SW 8 Street, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2019-05-01 CRUZ, Jorge L -

Court Cases

Title Case Number Docket Date Status
R & L FINANCIAL SERVICES, INC. VS WICHI MANAGEMENT LLC, ET AL. SC2016-1186 2016-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA001106000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1873

Parties

Name R & L FINANCIAL SERVICES, INC.
Role Petitioner
Status Active
Representations Mr. John Hasan Ruiz
Name ROGER L. MASTERS
Role Respondent
Status Active
Name MARIA L. MASTERS
Role Respondent
Status Active
Name WICHI MANAGEMENT, LLC
Role Respondent
Status Active
Representations ARNALDO VELEZ, Mario A. Lamar
Name Antonio E. Marin
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's Motion for Sanctions Pursuant to Fla. R. App. P. 9.410 is hereby denied.
Docket Date 2016-12-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-09-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR SANCTIONS
On Behalf Of R & L FINANCIAL SERVICES, INC.
View View File
Docket Date 2016-09-19
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Filed as MOTION FOR SANCTIONS PURSUANT TO FLA. R. APP. P. 9.410
On Behalf Of WICHI MANAGEMENT LLC
View View File
Docket Date 2016-07-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL ANSWER BRIEF
On Behalf Of WICHI MANAGEMENT LLC
View View File
Docket Date 2016-07-18
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to Petitioner's brief on jurisdiction, which was filed with this Court on July 15, 2016, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2016-07-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of R & L FINANCIAL SERVICES, INC.
View View File
Docket Date 2016-07-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-07-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of R & L FINANCIAL SERVICES, INC.
View View File
Docket Date 2016-07-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of R & L FINANCIAL SERVICES, INC.
View View File
WICHI MANAGEMENT LLC, VS ROGER L. MASTERS, et al., 3D2015-1873 2015-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1106

Parties

Name WICHI MANAGEMENT, LLC
Role Appellant
Status Active
Representations Arnaldo Velez, MARIO A. LAMAR
Name ROGER L. MASTERS
Role Appellee
Status Active
Name MARIA L. MASTERS
Role Appellee
Status Active
Name EVANS FINANCIAL SERVICES, LTD.
Role Appellee
Status Active
Representations John H. Ruiz, CHRISTINE M. LUGO, LAWRENCE J. SHAPIRO, GUSTAVO J. LOSA
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Respondent's motion for sanctions is hereby denied.
Docket Date 2016-12-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2016-07-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2016-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2016-05-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2016-05-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee R & L Financial Services, Inc.'s motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-12-23
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion for attorney's fees
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE (R & L Financial) 20 days to 12/19/15
Docket Date 2015-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R & L Financial Services, Inc.)-30 days to 11/29/15
Docket Date 2015-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R & L Financial Services, Inc.)-30 days to 10/30/15
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-09-11
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State