Search icon

WTC USA LLC. - Florida Company Profile

Company Details

Entity Name: WTC USA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WTC USA 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: 12 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000043279
FEI/EIN Number 452247009

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

Address: 2910 S Sherman St, Englewood, CO, 80113, US
Mail Address: 2910 S Sherman St, UNIT A, Englewood, CO, 80113, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORTOSA DAVID Manager CALLE BENICASIM 11, 12530 PUERTO DE B., 12530 PUERTO DE BURRIANA, CA, 12530
MATLARI TOMAS Manager KUNEWALDSTR 13, 69181 LEIMEN, LE, 69181
HERNANDEZ MARIA A Managing Member 2910 S Sherman St, Englewood, CO, 80113
HERNANDEZ MARIA A Agent 2910 S Sherman St, Englewood, FL, 80113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2910 S Sherman St, UNIT A, Englewood, CO 80113 -
CHANGE OF MAILING ADDRESS 2021-04-14 2910 S Sherman St, UNIT A, Englewood, CO 80113 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2910 S Sherman St, Englewood, FL 80113 -
LC AMENDMENT 2013-05-23 - -
LC AMENDMENT 2012-10-22 - -
LC AMENDMENT 2012-02-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-09-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
LC Amendment 2013-05-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State