Search icon

WRM USA LLC - Florida Company Profile

Company Details

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

WRM 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: 13 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000069796
FEI/EIN Number 46-2773192

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

Address: 1200 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 1200 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERBOIRE REGO BAUER RICARDO HOMERO Managing Member 2255 GLADES ROAD, STE 324A, BOCA RATON, FL, 33431
DE ARAUJO BAUER DALINAJARA O Authorized Member 2255 GLADES RD, BOCA RATON, FL, 33431
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-01 - -
CHANGE OF MAILING ADDRESS 2016-10-17 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-08 1200 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-09-07 A1A REGISTERED AGENT INC. -
REINSTATEMENT 2016-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Amendment 2017-11-01
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-09-07
Florida Limited Liability 2013-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State