Search icon

WEJ 13550 LLC - Florida Company Profile

Company Details

Entity Name: WEJ 13550 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEJ 13550 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: 04 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L16000203765
FEI/EIN Number 81-4357254

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

Mail Address: 2900 HEMPSTEAD TPKE, ROOM112, LEVITTOWN, NY, 11756, US
Address: 18251 NW 23RD AVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENA SALVATORE President 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487
MATTHEWS PAUL Vice President 2900 HEMPSTEAD TPKE RM 112, LEVITTOWN, NY, 11756
ARENA SALVATORE Agent 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036367 OASIS PROPERTY ACTIVE 2017-04-05 2027-12-31 - 2900 HEMPSTEAD TPKE, RM 112, LEVITTOWN, NY, 11756

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-04-18 - -
LC AMENDMENT 2017-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 18251 NW 23RD AVE, MIAMI GARDENS, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
LC Amendment 2017-04-18
LC Amendment 2017-03-14
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State