Search icon

WYNWOOD 26TH STREET OWNER, LLC - Florida Company Profile

Company Details

Entity Name: WYNWOOD 26TH STREET OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYNWOOD 26TH STREET OWNER, 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: 24 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000198573
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNWOOD 26TH STREET HOLDINGS, LLC Authorized Member -
Perez Jorge M. Auth 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133
Allen Matthew Auth 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133
Hoyos Jeffery Auth 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133
Perez Jon Paul Auth 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133
Miculitzki Martin Auth 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083512 THE BRADLEY EXPIRED 2019-08-07 2024-12-31 - 315 S. BISCAYNE BOULEVARD, 4TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-21 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-06-03
Florida Limited Liability 2015-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State