Entity Name: | WE GOT YOU LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WE GOT YOU 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: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000079692 |
FEI/EIN Number |
45-5477771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1100 Brickell Bay Dr, Miami, FL, 33131, US |
Address: | 78 Sw 7Th St, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOINKIS LUIZ R | Manager | 1100 Brickell Bay Dr, Miami, FL, 33131 |
Jeremiah Service Corp | Agent | 2332 Galiano St, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024146 | WGY LIFESTYLE | EXPIRED | 2013-03-11 | 2018-12-31 | - | 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Jeremiah Service Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 2332 Galiano St, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-12-17 | 78 Sw 7Th St, Miami, FL 33130 | - |
REINSTATEMENT | 2021-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 78 Sw 7Th St, Miami, FL 33130 | - |
LC AMENDMENT | 2014-07-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
REINSTATEMENT | 2021-12-17 |
REINSTATEMENT | 2021-12-15 |
ANNUAL REPORT | 2020-06-25 |
Reg. Agent Resignation | 2019-10-02 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State