Search icon

NORTHWEST WRECKER, LLC - Florida Company Profile

Company Details

Entity Name: NORTHWEST WRECKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWEST WRECKER, 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000052654
FEI/EIN Number 46-2495362

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

Address: 6214 SW 131 Ct, Apt 202, MIAMI, FL, 33183, US
Mail Address: 6214 SW 131 Ct, Apt 202, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGARDES Pedro Managing Member 6214 SW 131 Ct, MIAMI, FL, 33183
Ugardes Elier Agent 16296 SW 103rd Terr, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 16296 SW 103rd Terr, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 6214 SW 131 Ct, Apt 202, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-01-06 6214 SW 131 Ct, Apt 202, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Ugardes, Elier -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -

Documents

Name Date
REINSTATEMENT 2022-10-02
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-12-09
REINSTATEMENT 2020-04-14
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-04-10
LC Amendment 2013-04-29
Florida Limited Liability 2013-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State