Entity Name: | WIBICH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIBICH, 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: |
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: | 16 Jul 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | L12000091568 |
FEI/EIN Number |
461162913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1989 NW 88th Ct, Suite 101, Doral, FL, 33172, US |
Mail Address: | 1989 NW 88th Ct, Suite 101, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERMUTH PANELL & ORTIZ, PLLC | Agent | - |
RIVERA MARGARITA B | Authorized Member | 1989 NW 88th Ct, Doral, FL, 33172 |
ERCOLESSI GUILLERMO J | Authorized Member | 1989 NW 88th Ct, DORAL, FL, 33178 |
ERCOLESSI MARIA F | Authorized Member | 1989 NW 88th Ct, Doral, FL, 33172 |
ERCOLESSI SEBASTIAN | Authorized Member | 1989 NW 88th Ct, Doral, FL, 33172 |
ERCOLESSI LUCIA B | Authorized Member | 1989 NW 88th Ct, Doral, FL, 33172 |
ERCOLESSI MARGARITA B | Authorized Member | 1989 NW 88th Ct, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | WERMUTH PANELL & ORTIZ, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1989 NW 88th Ct, Suite 101, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | c/o Eli Panell, Esq., CPA, CFP(r), LL.M, 1989 NW 88th Ct, Suite 101, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1989 NW 88th Ct, Suite 101, Doral, FL 33172 | - |
LC AMENDMENT | 2018-01-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-01 | - | - |
REINSTATEMENT | 2016-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
LC Amendment | 2018-01-22 |
CORLCRACHG | 2017-08-01 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State