Search icon

WHITE EAGLE PAPER & TRADING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WHITE EAGLE PAPER & TRADING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE EAGLE PAPER & TRADING COMPANY, 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: 03 Jun 2013 (12 years ago)
Document Number: L13000080146
FEI/EIN Number 46-2909473

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

Address: 777 NW 72 Avenue, Miami, FL, 33126, US
Mail Address: 777 NW 72 Avenue, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON JESUS Manager C/O 777 NW 72 Avenue, Miami, FL, 33126
ENTITY REGISTERED AGENT, LLC C/O Juan E. S Agent 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030785 WEP GROUP ACTIVE 2019-03-06 2029-12-31 - 777 NW 72 AVE, SUITE 1075, MIAMI, FL, 33126
G13000057707 WEP GROUP EXPIRED 2013-06-11 2018-12-31 - 2315 NW 107 AVENUE, SUITE 1M22 B117, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 201 S. BISCAYNE BLVD., SUITE 3000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-10 ENTITY REGISTERED AGENT, LLC C/O Juan E. Serralles -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 777 NW 72 Avenue, Suite 1075, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-04-29 777 NW 72 Avenue, Suite 1075, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State