Search icon

WMSPT GP, LLC - Florida Company Profile

Company Details

Entity Name: WMSPT GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WMSPT GP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2011 (14 years ago)
Document Number: L11000083842
FEI/EIN Number 45-2841016

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

Address: 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL, 33156, US
Mail Address: 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steiner Stephen Manager 9100 S. DADELAND BLVD, MIAMI, FL, 33156
DEAN HOWARD Manager 9100 S. DADELAND BLVD, MIAMI, FL, 33156
SEIDENFELD SUSAN Manager 9100 S. DADELAND BLVD, MIAMI, FL, 33156
DUNNION DOROTHY Manager 9100 S. DADELAND BLVD, MIAMI, FL, 33156
BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY, PA Agent 9100 S. DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-06 BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 -
LC NAME CHANGE 2011-08-02 WMSPT GP, LLC -
LC ARTICLE OF CORRECTION 2011-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State