Search icon

WYNWOOD ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: WYNWOOD ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYNWOOD ESTATES, 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: 22 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: L15000091164
FEI/EIN Number APPLIED FOR

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

Address: 8 NE 27 ST, MIAMI, FL, 33137, US
Mail Address: 8 NE 27 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
MICULITZKI MARTIN Manager 8 NE 27 ST, MIAMI, FL, 33137
AMKIE LEVY ELIAS Manager 19950 W. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
CABABIE DANIEL ELIAS Manager 19950 W COUNTRY CLUB DR, AVENTURE, FL, 33180
CABABIE DANIEL ABRAHAM Manager 19950 W COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 2330 Ponce De Leon Blvd, Coral Gables, FL 33134 -
REINSTATEMENT 2024-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 8 NE 27 ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-01 8 NE 27 ST, MIAMI, FL 33137 -
LC AMENDMENT 2016-01-15 - -
LC AMENDMENT 2015-11-24 - -

Documents

Name Date
REINSTATEMENT 2024-08-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
LC Amendment 2016-01-15
LC Amendment 2015-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State