Search icon

WARINEZ, LLC - Florida Company Profile

Company Details

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

WARINEZ, 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: 19 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000093927
FEI/EIN Number 80-0838204

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

Address: 5813 NW 108TH PL, DORAL, FL, 33178, US
Mail Address: 5813 NW 108th Pl, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARINEZ ABDALA WILSON A Managing Member 5813 NW 108th Pl, DORAL, FL, 33178
WILSON A ARINEZ ABDALA Agent 5813 NW 108TH PL, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125520 CHARCOL & CHICKEN EXPIRED 2018-11-27 2023-12-31 - 5813 NW 108 PLACE, DORAL, FL, 33178
G15000039576 THE PERUVIAN FRESH EXPRESS EXPIRED 2015-04-21 2020-12-31 - 7905 NW 36TH STREET, DORAL, FL, 33166
G12000113131 LAS BRASAS TENEDOR LIBRE EXPIRED 2012-11-26 2017-12-31 - 7905 NW 36 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5813 NW 108TH PL, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-22 5813 NW 108TH PL, DORAL, FL 33178 -
LC AMENDMENT 2014-11-18 - -
REGISTERED AGENT NAME CHANGED 2014-11-18 WILSON A ARINEZ ABDALA -
REGISTERED AGENT ADDRESS CHANGED 2014-11-18 5813 NW 108TH PL, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000933696 LAPSED 1:14-CV23366 JAL US COURTS SOUTHERN DISTRICT 2014-10-30 2019-11-03 $57,920.72 JOSE DANILO, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
LC Amendment 2014-11-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State