Search icon

WOBARA, LLC - Florida Company Profile

Company Details

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

WOBARA, 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: 20 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000229373
FEI/EIN Number 81-4762960

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

Address: 600 NE 27TH ST APT 1001, MIAMI, FL, 33131, US
Mail Address: 600 NE 27TH ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAR INTERNATIONAL LLC Agent -
CURIACOS CUSTODIO RANDOLFO W Manager 600 NE 27TH ST, MIAMI, FL, 33131
OBARA CRISTINA S Manager 600 NE 27TH ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011994 W & W SUPERMARKET EXPIRED 2017-02-01 2022-12-31 - 3945 NW 7TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 600 NE 27TH ST APT 1001, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-04 ROMAR INTERNATIONAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT 2017-10-11 - -
CHANGE OF MAILING ADDRESS 2017-10-11 600 NE 27TH ST APT 1001, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
LC Amendment 2017-10-11
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State