Search icon

WJI ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: WJI ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WJI ENTERPRISE 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000024141
FEI/EIN Number 47-1863653

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

Address: 3695 SW 89TH AVE, MIAMI, FL, 33165, US
Mail Address: 3695 SW 89TH AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA WALTER O Manager 690 E 9th Lane, Hialeah, FL, 33010
Turcios Luisa J Manager 3695 SW 89th Ave, Miami, FL, 33165
Turcios Luisa J Agent 3695 SW 89TH AVE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097747 BAGS WITH CHARACTER EXPIRED 2014-09-24 2019-12-31 - 690 EAST 9TH LANE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 3695 SW 89TH AVE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2018-04-19 Turcios, Luisa Jannel -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3695 SW 89TH AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-04-27 3695 SW 89TH AVE, MIAMI, FL 33165 -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-02-12
Florida Limited Liability 2014-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State