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