Search icon

HENRY SANCHEZ WETZEL LLC - Florida Company Profile

Company Details

Entity Name: HENRY SANCHEZ WETZEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY SANCHEZ WETZEL 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: 26 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000056854
FEI/EIN Number 27-2779789

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

Address: 90 SW 3RD STREET., SUITE 3711, MIAMI, FL, 33130, US
Mail Address: 90 SW 3RD STREET., SUITE 3711, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ HENRY Managing Member 90 SW 3RD STREET., SUITE 3711, MIAMI, FL, 33130
SANCHEZ HENRY Agent 90 SW 3RD STREET., SUITE 3711, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 90 SW 3RD STREET., SUITE 3711, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 90 SW 3RD STREET., SUITE 3711, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-04-10 90 SW 3RD STREET., SUITE 3711, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-02-05 SANCHEZ, HENRY -
REINSTATEMENT 2015-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-11-17 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-05
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-30
LC Amendment 2011-11-17
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-05-26

Date of last update: 02 May 2025

Sources: Florida Department of State