Search icon

WERK IT MOMS LLC - Florida Company Profile

Company Details

Entity Name: WERK IT MOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WERK IT MOMS 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: 18 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L18000016407
FEI/EIN Number 83-0603715

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

Address: 8325 NE 2ND AVE, MIAMI, FL, 33138, US
Mail Address: 1701 N TREASURE DR., #5, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWKINS DIANNE NICHOLE Manager 1701 N. TREASURE DR. #5, NORTH BAY VILLAGE, FL, 33141
DAWKINS DIANNE N Agent 1701 N TREASURE DR., NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066867 MENSTRUAL DOULA ACTIVE 2024-05-24 2029-12-31 - 8325 NE 2ND AVE, 115, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 8325 NE 2ND AVE, #115, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-04-25 DAWKINS, DIANNE NICHOLE -
LC AMENDMENT 2018-06-04 - -
CHANGE OF MAILING ADDRESS 2018-06-04 8325 NE 2ND AVE, #115, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 1701 N TREASURE DR., #5, NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-01
LC Amendment 2018-06-04
Florida Limited Liability 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State