Search icon

FOUR WINDS AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: FOUR WINDS AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR WINDS AMERICA, 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: 02 Apr 2010 (15 years ago)
Date of dissolution: 09 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L10000035915
FEI/EIN Number 272280015

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

Address: 2715 Tigertail Ave, Miami, FL, 33133, US
Mail Address: 2715 Tigertail Ave, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLOLDO ALBERTO Managing Member 2715 Tigertail Ave, Miami, FL, 33133
VILLOLDO ALBERTO Agent 2715 Tigertail Ave, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104808 TAMA FILMS EXPIRED 2011-10-26 2016-12-31 - 4835 SW PINE DR., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2715 Tigertail Ave, PH 604, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-01-13 2715 Tigertail Ave, PH 604, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 2715 Tigertail Ave, PH 604, Miami, FL 33133 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State