Search icon

WALDAV GROUP LLC - Florida Company Profile

Company Details

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

WALDAV 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: 29 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: L14000195792
FEI/EIN Number 47-3076927

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

Address: 1000 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADORGE WALTER D Owne 1000 brickell avenue, MIAMI, FL, 33131
SADORGE WALTER D Agent 1000 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098367 OTTASMART EXPIRED 2019-09-08 2024-12-31 - 431 NE 75TH ST, MIAMI, FL, 33138
G19000041014 WALDAV MARKETING EXPIRED 2019-03-29 2024-12-31 - 431 NE 75TH ST, MIAMI, FL, 33138
G18000062832 SPIRIT MOBILITY EXPIRED 2018-05-27 2023-12-31 - 431 NE 75TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1000 BRICKELL AVE, ste 715, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 1000 BRICKELL AVE, STE 715, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-11-15 1000 BRICKELL AVE, STE 715, MIAMI, FL 33131 -
LC NAME CHANGE 2015-04-02 WALDAV GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State