Entity Name: | WELFARE REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELFARE REAL ESTATE 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: | 23 Jun 2009 (16 years ago) |
Date of dissolution: | 21 Dec 2018 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | L09000061064 |
FEI/EIN Number |
460523167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 S. DOUGLAS RD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2600 S. DOUGLAS RD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS REGISTERED AGENTS, LLC | Agent | - |
SIERRA MARIA C | Manager | 2600 S. DOUGLAS RD, CORAL GABLES, FL, 33134 |
Babbini Vincenzo Mr | Manager | 2600 S. DOUGLAS RD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-12 | 2600 S. DOUGLAS RD, STE 510, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-10-12 | 2600 S. DOUGLAS RD, STE 510, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | DOUGLAS REGISTERED AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-12 | 2600 S. DOUGLAS RD, STE 510, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2009-07-09 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-12-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-10-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
AMENDED ANNUAL REPORT | 2014-11-17 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State