Search icon

WELFARE REAL ESTATE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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