Search icon

WINGMAN BROKERS LLC - Florida Company Profile

Company Details

Entity Name: WINGMAN BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINGMAN BROKERS 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: 22 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L13000164188
FEI/EIN Number 46-4184004

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

Address: 3200 NW 112 Ave, Doral, FL, 33172, US
Mail Address: 19304 SW 66 St, PEMBROKE PINES, FL, 33332, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WING WILLIAM Managing Member 19304 SW 66 St, PEMBROKE PINES, FL, 33332
WING MARIA Managing Member 19304 SW 66 St, PEMBROKE PINES, FL, 33332
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103935 WHOLESALE VAPE PRO EXPIRED 2017-09-18 2022-12-31 - 19304 SW 66 ST, PEMBROKE PINES, FL, 33332
G17000103050 WINGMAN BROKERS LLC EXPIRED 2017-09-15 2022-12-31 - 19304 SW 66 ST, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 3200 NW 112 Ave, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-03-03 3200 NW 112 Ave, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2018-12-20 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-13
CORLCRACHG 2018-12-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State