Search icon

WOOD BROTHER'S LLC - Florida Company Profile

Company Details

Entity Name: WOOD BROTHER'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOOD BROTHER'S 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: 20 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L15000196904
FEI/EIN Number 81-0972389

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

Address: 8180 NW 36TH ST, DORAL, FL, 33166, US
Mail Address: 8180 NW 36TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA CESAR ROBERTO JR Manager 1102 NW 130 AVE, PEMBROKE PINES, FL, 33028
CESAR NATASHA V Manager 1102 NW 130 AVE, Pembroke Pines, FL, 33028
AT PLUS OF MIAMI INC Agent 8180 NW 36 STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101194 305 MODZ ACTIVE 2020-08-10 2025-12-31 - 8180 NW 36TH STREET SUITE 317, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 8180 NW 36TH ST, STE 321, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-07-14 8180 NW 36TH ST, STE 321, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 8180 NW 36 STREET, 317, DORAL, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2019-10-30 WOOD BROTHER'S LLC -
LC NAME CHANGE 2019-06-03 ONE HOLDINGS US LLC -
REGISTERED AGENT NAME CHANGED 2019-03-07 AT PLUS OF MIAMI INC -
LC AMENDMENT 2016-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000555011 ACTIVE 1000000970172 DADE 2023-11-07 2043-11-15 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-08-25
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-10
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State