Search icon

WDBC PROPERTY, LLC - Florida Company Profile

Company Details

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

WDBC PROPERTY, 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: 28 Jul 2017 (8 years ago)
Date of dissolution: 04 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: L17000161570
FEI/EIN Number 823364965

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

Address: 8273 NW 43 ST, DORAL, FL, 33166, US
Mail Address: 8273 NW 43 ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSOURIAN YAMILA Authorized Member 8273 NW 43 ST, DORAL, FL, 33166
ALI MARCELO Authorized Member 170 CYPRESS CLUB DR. #714, POMPANO BEACH, FL, 33060
REINALDO CASTELLANOS, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-04 - -
LC AMENDMENT 2021-09-13 - -
LC AMENDMENT 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 8273 NW 43 ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-06-21 8273 NW 43 ST, DORAL, FL 33166 -
LC AMENDMENT 2018-08-23 - -
LC AMENDMENT 2018-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000152231 TERMINATED 1000000948095 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-25
LC Amendment 2021-09-13
LC Amendment 2021-06-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
LC Amendment 2018-08-23
LC Amendment 2018-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State