Search icon

WINDOWS ON DEMAND, LLC - Florida Company Profile

Company Details

Entity Name: WINDOWS ON DEMAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDOWS ON DEMAND, 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: 01 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000226430
FEI/EIN Number 82-3277803

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

Address: 245 NE 14TH ST, Miami, FL, 33132, US
Mail Address: 401 East 50th Street, apt 2A, New York, NY, 10022, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berrekkal Zayneb Auth 245 NE 14TH ST, Miami, FL, 33132
BERREKKAL ZAYNEB Agent 245 NE 14TH ST, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062357 WINDOWANDROOFSTORE.COM EXPIRED 2018-05-24 2023-12-31 - 7311 NW 61ST STREET, MIAMI, FL, 33166
G17000127164 THE HOME CENTER EXPIRED 2017-11-18 2022-12-31 - 9090 NW SOUTH RIVER DRIVE, UNIT 4, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-22 245 NE 14TH ST, APT 3504, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 245 NE 14TH ST, APT 3504, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 245 NE 14TH ST, APT 3504, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-11-01 BERREKKAL, ZAYNEB -
LC STMNT OF RA/RO CHG 2019-11-01 - -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2020-01-09
CORLCRACHG 2019-11-01
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-10-07
Florida Limited Liability 2017-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State