Search icon

WHYTE WATER LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WHYTE WATER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHYTE WATER 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: 27 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L18000180649
FEI/EIN Number 83-1884971

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

Address: 1919 SW 10th Street, Miami, FL, 33135, US
Mail Address: 1919 SW 10th Street, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHYTE WATER LLC, NEW YORK 6634587 NEW YORK

Key Officers & Management

Name Role Address
FUHRMAN VEIKKO Authorized Member 1919 SW 10th Street, MIAMI BEACH, FL, 33135
YABRAIAN SASHA Authorized Member 1919 SW 10th Street, MIAMI BEACH, FL, 33135
Fuhrmann Veikko Agent 221 JEFFERSON AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1919 SW 10th Street, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 1919 SW 10th Street, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-11-08 1919 SW 10th Street, Miami, FL 33135 -
LC AMENDMENT 2019-12-30 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 Fuhrmann, Veikko -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 221 JEFFERSON AVE., Apt 3, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-11-08
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-01
LC Amendment 2019-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State