Search icon

CW INTERNATIONAL REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: CW INTERNATIONAL REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CW INTERNATIONAL REAL ESTATE 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: 24 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L15000162373
FEI/EIN Number 47-5140477

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

Address: 4851 NW 79 AVENUE, DORAL, FL, 33166, US
Mail Address: 4851 NW 79 AVENUE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOBA WESLEY JAMNETH Authorized Member 4851 NW 79 AVENUE, DORAL, FL, 33166
WESLEY BENJAMIN Agent 4851 NW 79 AVENUE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-30 WESLEY, BENJAMIN -
CHANGE OF MAILING ADDRESS 2019-09-30 4851 NW 79 AVENUE, SUITE 5, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 4851 NW 79 AVENUE, SUITE 5, DORAL, FL 33166 -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 4851 NW 79 AVENUE, SUITE 5, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2016-04-06 CW INTERNATIONAL REAL ESTATE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State