Search icon

WMG DESIGN LLC - Florida Company Profile

Company Details

Entity Name: WMG DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WMG DESIGN 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: L10000095973
FEI/EIN Number 27-3894242

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

Address: 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELSON SARAH Managing Member 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139
SUAREZ CARLOS Managing Member 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139
HARRELSON SARAH Agent 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1680 MICHIGAN AVE., Suite 1013, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-01-22 1680 MICHIGAN AVE., Suite 1013, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1680 MICHIGAN AVE., Suite 1013, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State