Search icon

WCWH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: WCWH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCWH HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000143794
FEI/EIN Number 47-5081698

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

Address: 1521 ALTON RD, Miami BEACH, FL, 33139, US
Mail Address: 1521 ALTON RD, Miami BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Gina L Manager 1521 Alton Road, Miami Beach, FL, 33139
Lopez Gina Secretary 1521 Alton Road, Miami Beach, FL, 33139
LOPEZ GINA L Authorized Member 1521 ALTON RD, MIAMI BEACH, FL, 33139
Lopez Gina L Agent 10270 SW 108th Street, Miami, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 10270 SW 108th Street, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-06-09 Lopez, Gina L -
LC STMNT OF RA/RO CHG 2022-02-28 - -
LC STMNT OF RA/RO CHG 2021-09-02 - -
LC AMENDMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1521 ALTON RD, #151, Miami BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-15 1521 ALTON RD, #151, Miami BEACH, FL 33139 -
LC STMNT OF AUTHORITY 2017-01-05 - -
LC AMENDMENT 2015-08-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-09
CORLCRACHG 2022-02-28
ANNUAL REPORT 2022-01-27
CORLCRACHG 2021-09-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
LC Amendment 2019-04-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State