Search icon

W INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: W INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W INTERNATIONAL GROUP, 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: 31 Aug 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L09000083993
FEI/EIN Number 271211997

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

Address: 20803 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD, STE 501, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLDENBERG JORGE Manager 20803 BISCAYNE BLVD STE 501, AVENTURA, FL, 33180
SALAZAR FRANCISCO Chief Financial Officer 20803 BISCAYNE BLVD, AVENTURA, FL, 33180
NEIMAN & INTERIAN, PLLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-18 20803 BISCAYNE BLVD, STE 501, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-06-18 20803 BISCAYNE BLVD, STE 501, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-06-18 NEIMAN & INTERIAN, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 2020 PONCE DE LEON BLVD, SUITE 1005-B, CORAL GABLES, FL 33134 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2010-08-16 WINTERNATIONAL GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
CORLCRACHG 2018-06-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State