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