Search icon

WV MARINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WV MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WV MARINE SERVICES 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 05 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2024 (8 months ago)
Document Number: L14000044333
FEI/EIN Number APPLIED FOR

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

Address: 8316 NW 7th Street, Suite 73, MIAMI, FL 33126
Mail Address: 8316 NW 7th Street, Suite 73, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICTAX & BUSINESS SERVICES, LLC Agent 8500 SW 8th STREET, Suite 266, MIAMI, FL 33144-4001
FILHO GUARUJA ME, WILSON V Manager 8316 NW 7th Street, Suite 73, MIAMI, FL 33126
FILHO, WILSON V Manager 8316 NW 7th Street, Suite 73, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-05 - -
REGISTERED AGENT NAME CHANGED 2022-02-14 TICTAX & BUSINESS SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 8316 NW 7th Street, Suite 73, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-06-24 8316 NW 7th Street, Suite 73, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 8500 SW 8th STREET, Suite 266, MIAMI, FL 33144-4001 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State