Search icon

INTI WASI PROPERTIES INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: INTI WASI PROPERTIES INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTI WASI PROPERTIES INVESTMENTS, 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: 26 Apr 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L18000105876
FEI/EIN Number 82-5486428

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

Address: 9314 FOREST HILL BLVD, Unit 47, WELLINGTON, FL, 33411, US
Mail Address: 9314 FOREST HILL BLVD, Unit 47, WELLINGTON, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN JORGE L Manager 9314 FOREST HILL BLVD, WELLINGTON, FL, 33411
GUILLEN VICTOR Authorized Member 9314 FOREST HILL BLVD, WELLINGTON, FL, 33411
GUILLEN JORGE L Agent 9314 FOREST HILL BLVD, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 9314 FOREST HILL BLVD, Unit 47, WELLINGTON, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-09-14 9314 FOREST HILL BLVD, Unit 47, WELLINGTON, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 9314 FOREST HILL BLVD, Unit 47, WELLINGTON, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-04-06 GUILLEN, JORGE L -
LC NAME CHANGE 2018-05-04 INTI WASI PROPERTIES INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-12
AMENDED ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
LC Name Change 2018-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State