Search icon

WIDETECH USA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WIDETECH USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIDETECH USA 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: 29 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000139012
FEI/EIN Number 46-2701731

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

Address: 7901 HISPANOLA AVE., #605, NORTH BAY VILLAGE, FL, 33174, US
Mail Address: 2700 Queens Plaza South, Long Island City, NY, 11101, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WIDETECH USA LLC, NEW YORK 4485677 NEW YORK

Key Officers & Management

Name Role Address
Herrera William A Managing Member 201 50th Ave, Long Island City, NY, 11101
ARBELAEZ JAIME Agent 7901 Hispaniola Ave, Long Island City NY, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-16 7901 HISPANOLA AVE., #605, NORTH BAY VILLAGE, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 7901 HISPANOLA AVE., #605, NORTH BAY VILLAGE, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 7901 Hispaniola Ave, 1903, Long Island City NY, FL 33174 -
LC AMENDMENT AND NAME CHANGE 2013-09-17 WIDETECH USA LLC -
REGISTERED AGENT NAME CHANGED 2013-09-17 ARBELAEZ, JAIME -

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-09-27
LC Amendment and Name Change 2013-09-17
Florida Limited Liability 2012-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State