Search icon

WC ENTERPRISES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WC ENTERPRISES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WC ENTERPRISES GROUP, 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: 20 Aug 2014 (11 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L14000130307
FEI/EIN Number 47-1631544

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

Address: 8765 Sw 165th Ave, MIAMI, FL, 33193, US
Mail Address: 8765 SW 165 Ave, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA WILFREDO Managing Member 9424 SW 170TH CT, MIAMI, FL, 33196
PEREZ DE URBINA NANCY Managing Member 9424 SW 170TH CT, MIAMI, FL, 33196
FIGUEROA WILFREDO Agent 9424 SW 170TH CT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115727 POSTALCONNECTIONSMIAMI EXPIRED 2015-11-13 2020-12-31 - 8765 SW 165TH AVE, SUITE 109, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 8765 Sw 165th Ave, 109, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2016-03-28 8765 Sw 165th Ave, 109, MIAMI, FL 33193 -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 FIGUEROA, WILFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-13
Florida Limited Liability 2014-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State