Entity Name: | CWT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CWT 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. |
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: | 03 Sep 2014 (11 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L14000137598 |
FEI/EIN Number |
364795245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PTY 23926, 7270 NW 35th Terrace, Miami, FL, 33122, US |
Mail Address: | PTY 23926, 7270 NW 35th Terrace, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
ARBULU ALVISTUR LUIS DARIO M | Member | LA FONTANA AVE., NO. 258, LA MOLINA |
Arbulu Alvistur LUIS DARIO M | Manager | La Fontana Ave., No. 258, La Molina |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | WORLDWIDE CORPORATE ADMINISTRATORS LLC | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2017-08-16 | CWT GROUP LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-11 | PTY 23926, 7270 NW 35th Terrace, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2017-08-11 | PTY 23926, 7270 NW 35th Terrace, Miami, FL 33122 | - |
LC NAME CHANGE | 2017-03-15 | FRUIVER GROUP LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-21 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-12-04 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-19 |
LC Name Change | 2017-08-16 |
ANNUAL REPORT | 2017-08-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State