Search icon

NYC WPB, LLC.

Company Details

Entity Name: NYC WPB, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000055591
FEI/EIN Number 47-3573896
Address: 9000 Sheridan Street, 140, Pembroke Pines, FL, 33024, US
Mail Address: 9000 Sheridan Street, 140, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AZIZ MOHAMMAD Agent 9000 Sheridan Street, Pembroke Pines, FL, 33024

Manager

Name Role Address
AZIZ MOHAMMAD Manager 9000 Sheridan Street, Pembroke Pines, FL, 33024
AZIZ SOFANY Manager 9000 Sheridan Street, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032679 A TO Z WIRELESS EXPIRED 2015-03-31 2020-12-31 No data 5891 S. MILITARY TRL., 11A, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 9000 Sheridan Street, 140, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2022-03-14 9000 Sheridan Street, 140, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 9000 Sheridan Street, 140, Pembroke Pines, FL 33024 No data
LC AMENDMENT 2017-04-28 No data No data
LC AMENDMENT 2015-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-23
LC Amendment 2017-04-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
LC Amendment 2015-07-15
Florida Limited Liability 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State