Search icon

WIRES TECHNOLOGIES GROUP LLC - Florida Company Profile

Company Details

Entity Name: WIRES TECHNOLOGIES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIRES TECHNOLOGIES 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: 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: 15 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000119049
FEI/EIN Number 271499120

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

Address: 2274 W 80 STREET BAY 6, HIALEAH, FL, 33016, US
Mail Address: 2274 W 80 STREET BAY 6, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABON VICTOR Manager 2274 W 80TH STREET, HIALEAH, FL, 33016
CACERES VICTOR Managing Member 5621 NW 188TH ST, MIAMI, FL, 33065
MARTINEZ MARINES Managing Member 5621 NW 188TH ST, MIAMI, FL, 33055
CACERES VICTOR Agent 5621 NW 188 ST, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-12-28 CACERES, VICTOR -
LC AMENDMENT 2015-12-28 - -
LC AMENDMENT 2014-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-29 2274 W 80 STREET BAY 6, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-08-29 2274 W 80 STREET BAY 6, HIALEAH, FL 33016 -
LC AMENDMENT 2014-08-29 - -
LC AMENDMENT 2014-03-24 - -
LC AMENDMENT 2014-03-12 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05
LC Amendment 2014-09-29
LC Amendment 2014-08-29
ANNUAL REPORT 2014-04-23
LC Amendment 2014-03-24
LC Amendment 2014-03-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State