Search icon

WEML GROUP LLC - Florida Company Profile

Company Details

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

WEML 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 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L15000058466
FEI/EIN Number 47-3615959

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

Address: 9044 W Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: 9044 W Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTAO WALTER E Manager 230 174th street, sunny isles beach, FL, 33161
PIZZORNO EVANGELINA S Manager 230 174th street, sunny isles beach, FL, 33161
Salazar Sonia T Auth 9044 W Atlantic Blvd, Coral Springs, FL, 33071
Salazar Sonia T Agent 9044 W Atlantic Blvd, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-13 9044 W Atlantic Blvd, Unit 333, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 9044 W Atlantic Blvd, Unit 333, Coral Springs, FL 33071 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 Salazar, Sonia T -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 9044 W Atlantic Blvd, Unit 333, Coral Springs, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-09-02 - -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-10-13
LC Amendment 2020-09-02
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-12-13
AMENDED ANNUAL REPORT 2016-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State