Search icon

WE4 MIAMI LLC - Florida Company Profile

Company Details

Entity Name: WE4 MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE4 MIAMI 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: 01 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L15000096001
FEI/EIN Number 32-0467426

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

Address: 800 E. HALLANDALE BLVD., #21, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 E. HALLANDALE BLVD., #21, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATINI MARCO Manager 800 E. HALLANDALE BLVD., #21, HALLANDALE BEACH, FL, 33009
CRISCUOLO LUIGI Manager 800 E. HALLANDALE BLVD., #21, HALLANDALE BEACH, FL, 33009
RGPA REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065817 DAL MAESTRO EXPIRED 2015-06-24 2020-12-31 - 800 EAST HALLANDALE BLVD, #21, HALLANDALE BEACH, FL, 33009
G15000060623 DAL MAESTRO EXPIRED 2015-06-15 2020-12-31 - 3370 MARY STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-18 ROCA GONZALEZ PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 3370 MARY STREET, MIAMI, FL 33133 -
LC AMENDMENT 2016-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 800 E. HALLANDALE BLVD., #21, HALLANDALE BEACH, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000119941 TERMINATED 1000000776510 BROWARD 2018-03-14 2028-03-21 $ 497.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000120014 TERMINATED 1000000776524 BROWARD 2018-03-14 2038-03-21 $ 1,127.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000450983 TERMINATED 1000000751972 BROWARD 2017-07-27 2037-08-03 $ 376.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000450991 TERMINATED 1000000751973 BROWARD 2017-07-27 2027-08-03 $ 1,736.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
LC Amendment 2016-04-18
ANNUAL REPORT 2016-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State