Entity Name: | W CAPITAL GROUP 3320, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W CAPITAL GROUP 3320, 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: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000032253 |
FEI/EIN Number |
271679791
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 |
---|---|---|
Wolff Yair | Member | 1126 S FEDERAL HWY, #500, Ft. Lauderdale, FL, 33316 |
HARZVI MICHAEL | Member | 1126 S Federal Hwy #500, Fort Lauderdale, FL, 33316 |
Feingold Robert A | Auth | 401 E. Las Olas Boulevard Ste 1400, Ft. Lauderdale, FL, 33301 |
W PROPERTIES GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | W PROPERTIES GROUP, LLC | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 1126 S Federal Hwy #500', Fort Lauderdale, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 1126 S FEDERAL HWY, #500, FORt Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 1126 S FEDERAL HWY, #500, FORt Lauderdale, FL 33316 | - |
LC AMENDMENT | 2009-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State