Search icon

WYNWOOD ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WYNWOOD ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYNWOOD ASSET MANAGEMENT, 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: 23 Dec 2013 (11 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: L13000176073
FEI/EIN Number 46-4453774

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

Address: 21 SE 1ST AVENUE, UNIT 6, MIAMI, FL, 33131, US
Mail Address: 21 SE 1ST AVENUE, UNIT 6, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHADOU MATTHIEU Manager 555 NE 15 STREET, MIAMI, FL, 33132
MERCHADOU MATTHIEU Auth 555 NE 15 STREET, MIAMI, FL, 33132
MERCHADOU-MELKI MATTHIEU Manager 555 NE 15 STREET #200, MIAMI, FL, 33132
GILBERT & CADDY PA Agent 1720 HARRISON STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013440 MIMO VILLAGE PROPERTIES EXPIRED 2014-02-07 2019-12-31 - 555 NE 15TH STREET, #200, MIAMI, FL, 33132
G14000013365 MIMO VILLAGE EXPIRED 2014-02-06 2019-12-31 - 555 NE 15TH STREET, #200, MIAMI, FL, 33132
G14000013364 WYNWOOD ASSET MANAGEMENT EXPIRED 2014-02-06 2019-12-31 - 555 NE 15TH STREET, #200, MIAMI, FL, 33132
G14000013366 WYNWOODFUND EXPIRED 2014-02-06 2019-12-31 - 555 NE 15TH STREET, #200, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-22 21 SE 1ST AVENUE, UNIT 6, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-12-22 21 SE 1ST AVENUE, UNIT 6, MIAMI, FL 33131 -
LC STMNT CORR 2014-01-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-17
CORLCSTCOR 2014-01-15
Florida Limited Liability 2013-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State