Search icon

WCCJ INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WCCJ INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCCJ INVESTMENTS, 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: 24 Feb 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L09000018148
FEI/EIN Number 264320298

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

Address: 22450 sw 128 ave, miami, FL, 33170, US
Mail Address: 22450 sw 128 ave, miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILBERT WJr. Chief Executive Officer 22450 sw 128 ave, miami, FL, 33170
BROWN Cathy A Manager 22450 sw 128 ave, miami, FL, 33170
Brown Christopher J Manager 22450 sw 128 ave, miami, FL, 33170
brown Justin AJr. Manager 22450 sw 128 ave, miami, FL, 33170
BROWN WILBERT WJr. Agent 22450 sw 128 ave, miami, FL, 33170

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 22450 sw 128 ave, miami, FL 33170 -
REINSTATEMENT 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 22450 sw 128 ave, miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2020-06-09 22450 sw 128 ave, miami, FL 33170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 BROWN, WILBERT W, Jr. -
REINSTATEMENT 2013-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-07
CORLCDSMEM 2022-06-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-18
REINSTATEMENT 2013-02-14
ANNUAL REPORT 2011-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State