Search icon

WE BRAND ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: WE BRAND ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE BRAND ENTERPRISES 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: 22 May 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L17000113291
FEI/EIN Number 82-1644949

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

Address: 970 NE 128TH ST, MIAMI, FL, 33161, US
Mail Address: 970 NE 128TH ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CARLOS A Authorized Member 970 NE 128TH ST, MIAMI, FL, 33161
ORTIZ CARLOS A Agent 970 NE 128TH ST, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062068 STILLWATER & CO. EXPIRED 2019-05-28 2024-12-31 - 13901 SW 279TH LANE, RICO$, HOMESTEAD, FL, 33032
G17000058957 MPP CREATIVE EXPIRED 2017-05-26 2022-12-31 - 13901 SW 279TH LANE, RICO'$, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 970 NE 128TH ST, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 970 NE 128TH ST, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-02-08 970 NE 128TH ST, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-04-18 ORTIZ, CARLOS A -
LC DISSOCIATION MEM 2021-06-24 - -
LC DISSOCIATION MEM 2021-05-27 - -
LC AMENDMENT 2017-11-27 - -
LC AMENDMENT 2017-08-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
CORLCDSMEM 2021-06-24
CORLCDSMEM 2021-05-27
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State