Search icon

WILSHIRE 804 LLC - Florida Company Profile

Company Details

Entity Name: WILSHIRE 804 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSHIRE 804 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: 09 Aug 2010 (15 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L10000083168
FEI/EIN Number 273211462

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

Address: 4105 DEL MAR TRAILS ROAD, SAN DIEGO, CA, 33179, US
Mail Address: 4105 DEL MAR TRAILS ROAD, SAN DIEGO, CA, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAO JERRY Manager 4105 DEL MAR TRAILS ROAD, SAN DIEGO, CA, 33179
OZ ACHIAZ Agent 3032 E. COMMERCIAL BLVD #120, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
LC AMENDMENT 2015-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-01 4105 DEL MAR TRAILS ROAD, SAN DIEGO, CA 33179 -
CHANGE OF MAILING ADDRESS 2015-09-01 4105 DEL MAR TRAILS ROAD, SAN DIEGO, CA 33179 -
REGISTERED AGENT NAME CHANGED 2015-09-01 OZ, ACHIAZ -
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 3032 E. COMMERCIAL BLVD #120, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-06
LC Amendment 2015-09-01
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State