Search icon

WEB SALES SITES LLC - Florida Company Profile

Company Details

Entity Name: WEB SALES SITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB SALES SITES 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: 16 Feb 2018 (7 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L18000042776
FEI/EIN Number 82-4474706

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

Mail Address: 18495 S Dixie Hwy, Cutler Bay, FL, 33157, US
Address: 10755 SW 190TH STREET, UNIT #55, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO GALAN ALIOSKA Vice President 18495 S DIXIE HWY #255, CUTLER BAY, FL, 33157
AYALA MASLUDY President 18495 S Dixie Hwy, Cutler Bay, FL, 33157
MACHADO GALAN ALIOSKA Agent 18495 S Dixie Hwy, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025439 EMPORIUM 20 EXPIRED 2018-02-20 2023-12-31 - 3020 NE 41ST TERRACE STE 133, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 18495 S Dixie Hwy, Ste #255, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-08-07 10755 SW 190TH STREET, UNIT #55, CUTLER BAY, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-02-25
Florida Limited Liability 2018-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State