Search icon

WHOLESALE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: WHOLESALE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLESALE INTERNATIONAL, 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 Apr 2016 (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: L16000070930
FEI/EIN Number APPLIED FOR

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

Address: 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVILLE NICOL Manager 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
DEVILLE SOPHIA Auth 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
DEVILLE MILOUSE C Auth 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
DEVILLE NICOL Agent 4148 INVERRARY DR, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-21 2598 E SUNRISE BLVD, 2104, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 4148 INVERRARY DR, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-08-21 2598 E SUNRISE BLVD, 2104, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-08-21 DEVILLE, NICOL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-08-21
Florida Limited Liability 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State