Search icon

MIAMI WHOLESALE COMMERCIAL FURNITURE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI WHOLESALE COMMERCIAL FURNITURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI WHOLESALE COMMERCIAL FURNITURE, 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000128059
FEI/EIN Number 273751790

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

Address: 2860 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33314
Mail Address: 2860 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AORR VALERIE Managing Member 2860 W. STATE ROAD 84, FT LAUDERDALE, FL, 33312
Dorr Joseph Manager 2860 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33314
Vega Jose Agent 2860 W. STATE ROAD 84, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-31 Vega, Jose -
LC AMENDMENT 2012-09-11 - -
LC AMENDMENT 2012-06-26 - -
LC AMENDMENT 2012-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-25 2860 W. STATE ROAD 84, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2012-05-25 2860 W. STATE ROAD 84, FORT LAUDERDALE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001360842 TERMINATED 1000000524772 BROWARD 2013-08-28 2033-09-05 $ 737.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-14
LC Amendment 2012-09-11
LC Amendment 2012-06-26
LC Amendment 2012-05-31
Reg. Agent Change 2012-05-25
ANNUAL REPORT 2012-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State