Search icon

WIND3506, LLC - Florida Company Profile

Company Details

Entity Name: WIND3506, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIND3506, 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: 31 Jan 2014 (11 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L14000017738
FEI/EIN Number 81-2071396

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

Address: 5151 COLLINS AVENUE, APT. 1507, MIAMI BEACH, FL, 33140, US
Mail Address: 5151 COLLINS AVENUE, APT. 1507, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
Martinez Marisol Manager 5151 COLLINS AVENUE, APT. 1507, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5151 COLLINS AVENUE, APT. 1507, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2017-04-28 5151 COLLINS AVENUE, APT. 1507, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Corporate Maintenance Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1000 BRICKELL AVE SUITE 400, MIAMI, FL 33131 -
MERGER 2015-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000155005

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-11
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State