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. |
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 |
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 |
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 |
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 | - | - |
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