Entity Name: | WIMUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIMUS 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: | 10 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2021 (4 years ago) |
Document Number: | L12000129271 |
FEI/EIN Number |
99-0381415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8585 Sunset Drive, MIAMI, FL, 33143, US |
Address: | 14613 SW 155 PL, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ ANDRES F | Manager | 175 SW 7th Street, Miami, FL, 33130 |
Munoz William D | Chief Operating Officer | 175 SW 7th Street, Miami, FL, 33130 |
Munoz Diana M | Chief Financial Officer | 175 SW 7th Street, Miami, FL, 33130 |
Executive Tax & Accounting Services, Inc | Agent | 175 SW 7th Street, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Executive Tax & Accounting Services, Inc | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 14613 SW 155 PL, MIAMI, FL 33196 | - |
REINSTATEMENT | 2021-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-14 | 175 SW 7th Street, Suite 1906, Miami, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2012-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-09 |
REINSTATEMENT | 2021-10-14 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-11-17 |
ANNUAL REPORT | 2016-03-07 |
REINSTATEMENT | 2015-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State