Search icon

WRECK N' PICKERS LLC - Florida Company Profile

Company Details

Entity Name: WRECK N' PICKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRECK N' PICKERS 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L14000159430
FEI/EIN Number 47-2076766

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

Address: 17021 N Bay Rd, Sunny isles beach, FL, 33160, US
Mail Address: 17021 NORTH BAY ROAD, 606, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DON TORCUATO DELIVERY LLC Authorized Member -
RODRIGUEZ GUSTAVO H Manager 17021 NORTH BAY ROAD # 606, SUNNY ISLES, FL, 33160
Rodriguez Gustavo H Agent 17021 n bay rd, Sunny isles beach, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 17021 N Bay Rd, 606, Sunny isles beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Rodriguez, Gustavo Hernan -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 17021 n bay rd, 606, Sunny isles beach, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State