Search icon

WOK TOWN MIAMI BEACH, LLC - Florida Company Profile

Company Details

Entity Name: WOK TOWN MIAMI BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOK TOWN MIAMI BEACH, 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: 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: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L13000011054
FEI/EIN Number 46-1921621

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

Address: 5790 rodman st, Hollywood, FL, 33023, US
Mail Address: 5790 rodman st, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMADRID FINANCIAL SERVICES, CORP Agent -
ALBORNOZ FRANCISCO J Manager 4 west las olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124445 SMART DELIVERY EXPIRED 2016-11-16 2021-12-31 - 5201 BLUE LAGOON DR # 800, MIAMK, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 5790 rodman st, Unit 12, Hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 5790 rodman st, Unit 12, Hollywood, FL 33023 -
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 1267 S Pine Island Rd, Plantation, FL 33324 -
REINSTATEMENT 2019-11-20 - -
REGISTERED AGENT NAME CHANGED 2019-11-20 LAMADRID FINANCIAL SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000057204 TERMINATED 1000000648056 DADE 2014-12-02 2035-01-08 $ 12,185.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001790279 TERMINATED 1000000553994 DADE 2013-11-14 2033-12-26 $ 4,014.65 STATE OF FLORIDA0087637

Documents

Name Date
REINSTATEMENT 2024-02-21
REINSTATEMENT 2022-04-26
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-12-19
ANNUAL REPORT 2017-04-01
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
LC Amendment 2013-02-04
Florida Limited Liability 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State