Search icon

CHINA GROVE WFB, LLC - Florida Company Profile

Company Details

Entity Name: CHINA GROVE WFB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINA GROVE WFB, 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 08 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2024 (3 months ago)
Document Number: L15000191707
FEI/EIN Number 47-5611256

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

Address: 125 N. Main Street, China Grove, NC, 28023, US
Mail Address: 525 W. 28TH STREET, MIAMI BEACH, FL, 33140, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSTER EMILIO Manager 525 W. 28TH STREET, MIAMI BEACH, FL, 33140
SUSTER FORTUNA Manager 525 W. 28TH STREET, MIAMI BEACH, FL, 33140
MORHAIM ESDRA JOSE Manager 901 W. 47TH COURT, MIAMI BEACH, FL, 33140
MORHAIM FANIE Manager 901 W. 47TH COURT, MIAMI BEACH, FL, 33140
SUSTER EMILIO Agent 525 W. 28TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 125 N. Main Street, China Grove, NC 28023 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SUSTER, EMILIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State