Search icon

WBA GROUP LLC - Florida Company Profile

Company Details

Entity Name: WBA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WBA 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: 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: 02 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L14000136516
FEI/EIN Number 47-2446006

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

Address: 620 sw 16th street, fort lauderdale, FL, 33315, US
Mail Address: 620 SW 16th Street, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARZ ARTURO Authorized Manager 620 sw 16th street, fort lauderdale, FL, 33315
SCHWARZ ARTURO Agent 620 sw 16th street, fort lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111908 WESTON TRANSPORT GROUP EXPIRED 2019-10-15 2024-12-31 - 2260 NORTH 29TH AVENUE, APT 203, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-02 620 sw 16th street, fort lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 620 sw 16th street, fort lauderdale, FL 33315 -
LC NAME CHANGE 2020-12-21 WBA GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 620 sw 16th street, fort lauderdale, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-02
LC Name Change 2020-12-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State