Search icon

WI VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: WI VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WI VENTURES, 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: 03 Nov 2010 (14 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L10000114657
FEI/EIN Number 273857685

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

Address: 3000 ISLAND BLVD UNIT 2005, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3000 ISLAND BLVD UNIT 2005, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE COUNTY CORPORATE AGENTS, INC. Agent -
HANNER CHRISTOPHER Manager 3000 ISLAND BLVD UNIT 2005, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-24 - -
LC AMENDMENT AND NAME CHANGE 2015-07-27 WI VENTURES, LLC -
REGISTERED AGENT NAME CHANGED 2015-07-27 DADE COUNTY CORPORATE AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 20295 BE 29 PLACE #200, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3000 ISLAND BLVD UNIT 2005, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-04-23 3000 ISLAND BLVD UNIT 2005, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-03-29
LC Amendment and Name Change 2015-07-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State