Search icon

CORPORACION WARAO, C.A, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORPORACION WARAO, C.A, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORACION WARAO, C.A, L.L.C. 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 Aug 2012 (13 years ago)
Document Number: L12000104646
FEI/EIN Number 46-1599467

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

Address: 1851 NW 123RD AVE, PEMBROKE, FL, 33026, US
Mail Address: 4429 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33081, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSIO VELAZCO RAFAEL A Authorized Member 1851 NW 123RD AVE, PEMBROKE, FL, 33026
RANGEL DEL RIO ZAIDA A Authorized Member 1851 NW 123RD AVE, PEMBROKE, FL, 33026
POVEDANO ASSOCIATES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055024 MORE THAN AREPAS ACTIVE 2024-04-25 2029-12-31 - 1851 NW 123RD AVE, PEMBROKE, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1851 NW 123RD AVE, PEMBROKE, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4429 HOLLYWOOD BLVD., SUITE 814360, HOLLYWOOD, FL 33081 -
CHANGE OF MAILING ADDRESS 2020-06-15 1851 NW 123RD AVE, PEMBROKE, FL 33026 -
REGISTERED AGENT NAME CHANGED 2016-04-01 Povedano Associates LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State