Search icon

WAKSARD GROUP LLC - Florida Company Profile

Company Details

Entity Name: WAKSARD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAKSARD GROUP 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: 14 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: L12000078962
FEI/EIN Number 45-5500554

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

Address: 444 Madison Avenue, New York City, NY, 10022, US
Mail Address: 444 Madison Avenue, New York, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waknine Raphael A Managing Member 444 Madison Avenue, NYC, NY, 10022
Waknine Raphael A Agent 9499 Collins Avenue, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063747 AVA SANITIZER ACTIVE 2020-06-07 2025-12-31 - 420 MADISON AVENUE, SUITE 1001, NYC, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 444 Madison Avenue, Suite 1805, New York City, NY 10022 -
CHANGE OF MAILING ADDRESS 2023-01-17 444 Madison Avenue, Suite 1805, New York City, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 9499 Collins Avenue, Apt 208, Surfside, FL 33154 -
LC NAME CHANGE 2013-01-22 WAKSARD GROUP LLC -
REGISTERED AGENT NAME CHANGED 2013-01-15 Waknine, Raphael A -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State