Search icon

WRM GROUP, LLC - Florida Company Profile

Company Details

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

WRM 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: 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: 05 Nov 2008 (16 years ago)
Date of dissolution: 15 Oct 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L08000103479
FEI/EIN Number 263690918

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

Address: 105 MIRACLE MILE, CORAL GABLES, FL, 33134
Mail Address: 20385 BISCAYNE BLVD, AVENTURA, FL, 33180
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUCO REYNALDO J Managing Member 20385 BISCAYNE BLVD, AVENTURA, FL, 33180
WAINER JAVIER Managing Member 20385 BISCAYNE BLVD, AVENTURA, FL, 33180
ROUCO REYNALDO J Agent 20385 BISCAYNE BLVD, AVENTURA, FL, 33180
ARIEL AND LUZ WAINER W/TENANTS BY ENTIRETY Managing Member 20385 BISCAYNE BLVD, AVENTURA, FL, 33180
MARK & SANDY MURPHY W/TENANTS BY ENTIRETY Managing Member 20385 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 105 MIRACLE MILE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 20385 BISCAYNE BLVD, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-03-22 105 MIRACLE MILE, CORAL GABLES, FL 33134 -

Documents

Name Date
LC Voluntary Dissolution 2019-10-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State