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. |
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 |
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 |
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 | - | - |
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