Search icon

WOSV FORT LAUDERDALE LLC - Florida Company Profile

Company Details

Entity Name: WOSV FORT LAUDERDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOSV FORT LAUDERDALE 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: 19 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L18000150907
FEI/EIN Number 35-2634067

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

Address: 1051 SE 17 STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 4601 Sheridan St Ste 200, Hollywood, FL, 33021, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TIRADO-LUCIANO & TIRADO, P.A. Agent
S&H WORLD HOLDINGS LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091294 WORLD OF SMOKE & VAPE FLL ACTIVE 2018-08-16 2028-12-31 - 3924 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 1051 SE 17 STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-04-18 1051 SE 17 STREET, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2022-07-25 - -
REGISTERED AGENT NAME CHANGED 2022-07-25 TIRADO-LUCIANO & TIRADO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 2655 LE JEUNE ROAD, SUITE 1109, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 1051 SE 17 STREET, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-18
LC Amendment 2022-07-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07
Florida Limited Liability 2018-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14187.00
Total Face Value Of Loan:
14187.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14187
Current Approval Amount:
14187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14303.61

Date of last update: 03 Jun 2025

Sources: Florida Department of State