Search icon

WAI MEXICO, LLC - Florida Company Profile

Company Details

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

WAI MEXICO, 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: 17 Jun 2014 (11 years ago)
Document Number: L14000097114
FEI/EIN Number 47-1257861

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

Address: 2841 Corporate Way, Miramar, FL, 33025, US
Mail Address: 2841 Corporate Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER SHANE Chief Financial Officer 2841 Corporate Way, Miramar, FL, 33025
MOUL DOUGLAS G Chairman 2841 Corporate Way, Miramar, FL, 33025
MOUL RYAN Chief Executive Officer 2841 Corporate Way, Miramar, FL, 33025
LEE DEENA K Treasurer 2841 Corporate Way, Miramar, FL, 33025
MOUL SETH President 2841 Corporate Way, Miramar, FL, 33025
Moul Doug Member Agent 2841 Corporate Way, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 2841 Corporate Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-03-08 2841 Corporate Way, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2841 Corporate Way, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2019-05-03 Moul, Doug, Member -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State