Search icon

WMSPT GP, LLC

Company Details

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

Agent

Name Role Address
BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY, PA Agent 9100 S. DADELAND BLVD, MIAMI, FL, 33156

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY, PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 No data
LC NAME CHANGE 2011-08-02 WMSPT GP, LLC No data
LC ARTICLE OF CORRECTION 2011-07-28 No data No data

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 Feb 2025

Sources: Florida Department of State