Search icon

WAX MANUFACTURING LLC - Florida Company Profile

Company Details

Entity Name: WAX MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAX MANUFACTURING 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 29 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L09000083116
FEI/EIN Number 270822766

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

Address: 2999 NE 191 street suite 905, Aventura, FL, 33180, US
Mail Address: 2999 NE 191 street suite 905, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUPENMAGER NOEMI Managing Member 18911 COLLINS AVENUE APT. 1707, SUNNY ISLE, FL, 33160
GRUPENMAGER NOEMI P Agent 2999 NE 191 street suite 905, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 2999 NE 191 street suite 905, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-03-18 2999 NE 191 street suite 905, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 2999 NE 191 street suite 905, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2012-04-19 GRUPENMAGER, NOEMI PMS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ADDRESS CHANGE 2010-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State