Search icon

WERC REALTY LLC - Florida Company Profile

Company Details

Entity Name: WERC REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WERC REALTY 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: 27 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L15000073583
FEI/EIN Number 474159312

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

Mail Address: 7807 sw 88 terrace, MIAMI, FL, 33156, US
Address: 7807 sw 88 terrace, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESLAMIFAR PARHAM Authorized Member 7807 sw 88 terrace, MIAMI, FL, 33156
ESLAMIFAR PARHAM Agent 7807 sw 88 terrace, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 7807 sw 88 terrace, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-10-04 ESLAMIFAR, PARHAM -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 7807 sw 88 terrace, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-22 7807 sw 88 terrace, Miami, FL 33156 -
LC AMENDMENT AND NAME CHANGE 2016-06-06 WERC REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18
LC Amendment and Name Change 2016-06-06
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State