Search icon

W.A.D.E. EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: W.A.D.E. EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W.A.D.E. EMPIRE 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: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: L16000092216
FEI/EIN Number 82-2711757

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

Address: 16840 SW 92 AVE, MIAMI, FL, 33157, US
Mail Address: 16840 SW 92 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alcalde Eric Manager 16840 SW 92 AVE, MIAMI, 33157
ALCALDE ERIC Agent 16840 SW 92 AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002404 DON POLLO 2 ACTIVE 2025-01-06 2030-12-31 - 16840 SOUTHWEST 92ND AVENUE, PALMETTO BAY, FL, 33157--456
G21000032397 PURE CEVICHE ACTIVE 2021-03-08 2026-12-31 - 17591 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 16840 SW 92 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-06-27 16840 SW 92 AVE, MIAMI, FL 33157 -
REINSTATEMENT 2022-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-07-23 ALCALDE, ERIC -
REINSTATEMENT 2018-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-06-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-07-23
Florida Limited Liability 2016-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State