Search icon

WYNNS TECH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: WYNNS TECH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYNNS TECH SOLUTIONS, 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: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L13000017302
FEI/EIN Number 46-1940766

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

Address: 18400 NW 75 PL SUITE 112, HIALEAH, FL, 33015, US
Mail Address: 18400 NW 75 PL SUITE 112, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNS MARIO R Managing Member 18400 NW 75 PL SUITE 112, HIALEAH, FL, 33015
PAULINO JULISSA Managing Member 18400 NW 75 PL SUITE 112, HIALEAH, FL, 33015
JUAN F. ALBAN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067769 WYNNS TECH SOLUTIONS EXPIRED 2013-07-05 2018-12-31 - 17341 NW 62 PLACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-08 JUAN F. ALBAN, P.A. -
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-03 18400 NW 75 PL SUITE 112, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2013-10-03 18400 NW 75 PL SUITE 112, HIALEAH, FL 33015 -
LC AMENDMENT 2013-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State