Search icon

W SQUARE LLC - Florida Company Profile

Company Details

Entity Name: W SQUARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W SQUARE 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000028099
FEI/EIN Number 81-3700113

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

Address: 1095 NW 51 STREET, MIAMI, FL, 33127, US
Mail Address: 1240 NE 83th Street, Miami, FL, 33138, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrera Quijada Santiago JSr. Manager 1240 NE 83th Street, Miami, FL, 33138
HERRERA QUIJADA SANTIAGO J Agent 1100 Biscayne Blvd, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021741 LIBERTY CONTRACTORS ACTIVE 2021-02-14 2026-12-31 - 1240 NE 83TH STREET, MIAMI, FL, 33138
G19000130363 EXOTIC FRUIT SALES EXPIRED 2019-12-09 2024-12-31 - PO BOX, 530527, MIAMI, FL, 33153
G16000136260 LATIN MOTORS INTERNATIONAL EXPIRED 2016-12-19 2021-12-31 - PO BOX 530527, MIAMI, FL, 33153

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-13 1095 NW 51 STREET, Santiago Herrera, MIAMI, FL 33127 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1100 Biscayne Blvd, apartment 4504, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1095 NW 51 STREET, Santiago Herrera, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2019-04-30 HERRERA QUIJADA, SANTIAGO JOSE -
LC AMENDMENT 2016-12-08 - -
LC AMENDMENT 2016-07-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-13
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-13
LC Amendment 2016-12-08
LC Amendment 2016-07-28
Florida Limited Liability 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State