Search icon

WIRE BEAST, LLC. - Florida Company Profile

Company Details

Entity Name: WIRE BEAST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIRE BEAST, 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: 01 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000124537
FEI/EIN Number 800975740

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

Address: 13980 NW 58 CT, MIAMI LAKES, FL, 33014, US
Mail Address: 13980 NW 58 CT, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ERNESTO Managing Member 13980 NW 58 CT, MIAMI LAKES, FL, 33014
SUAREZ ERNESTO Agent 13980 NW 58 CT, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082220 EVOQUE MEDIA STUDIO, LLC EXPIRED 2012-08-20 2017-12-31 - 521 NW 197TH AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 SUAREZ, ERNESTO -
CHANGE OF MAILING ADDRESS 2019-01-10 13980 NW 58 CT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 13980 NW 58 CT, MIAMI LAKES, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2019-01-10 WIRE BEAST, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 13980 NW 58 CT, MIAMI LAKES, FL 33014 -
LC DISSOCIATION MEM 2014-08-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-07
LC Amendment 2020-10-19
ANNUAL REPORT 2020-01-16
LC Amendment and Name Change 2019-01-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State