Entity Name: | EWILNER FRAMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EWILNER FRAMES, 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: | 16 Dec 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000119360 |
FEI/EIN Number |
272376054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Rennert Vogel Mandler & Rodriguez, P.A, 100 SE SECOND STREET STE 2900, MIAMI, FL, 33131, US |
Mail Address: | c/o Rennert Vogel Mandler & Rodriguez, P.A, 100 SE SECOND STREET STE 2900, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILNER ELI | Authorized Member | 100 SE 2ND STREET, SUITE 2900, MIAMI, FL, 33131 |
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | c/o Rennert Vogel Mandler & Rodriguez, P.A., 100 SE SECOND STREET STE 2900, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | c/o Rennert Vogel Mandler & Rodriguez, P.A., 100 SE SECOND STREET STE 2900, MIAMI, FL 33131 | - |
LC AMENDED AND RESTATED ARTICLES | 2010-03-18 | - | - |
LC NAME CHANGE | 2010-03-17 | EWILNER FRAMES, LLC | - |
LC NAME CHANGE | 2010-02-24 | EW VFRAME, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State