Search icon

WYNWOOD SIGN PAINTING LLC - Florida Company Profile

Company Details

Entity Name: WYNWOOD SIGN PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYNWOOD SIGN PAINTING 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: 06 Jan 2016 (9 years ago)
Document Number: L16000003709
FEI/EIN Number 81-0986646

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

Address: 13350 sw 131st street, Miami, FL, 33186, US
Mail Address: 4771 sw 5th terrace, Coral Gables, FL, 33134, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Cinthia A Owne 4771 sw 5th terrace, Coral Gables, FL, 33134
Eliansky Benjamin D Owne 4771 sw 5th terrace, Coral Gables, FL, 33134
SANTOS CINTHIA A Agent 13350 sw 131st street, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015046 CHALK AND BRUSH DESIGN CO ACTIVE 2024-01-26 2029-12-31 - 4771 SW 5TH TERRACE, CORAL GABLES, FL, 33134
G19000068418 CHALK AND BRUSH DESIGN ACTIVE 2019-06-17 2029-12-31 - 4771 SW 5TH TER, CORAL GABLES, FL, 33134
G17000061574 CHALK AND BRUSH DESIGN CO EXPIRED 2017-06-04 2022-12-31 - 2755 SW 33 AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 13350 sw 131st street, 102, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-11-14 13350 sw 131st street, 102, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 13350 sw 131st street, 102, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-07-14
AMENDED ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2021-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State