Entity Name: | WEWORK PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000217250 |
FEI/EIN Number | 83-3489873 |
Address: | 1426 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 1426 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON ELAINE | Agent | 1426 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
Thompson Elaine J | President | 1426 NE 163rd St, North Miami Beach Fl, FL, 33162 |
Name | Role |
---|---|
ELAINE THOMPSON, LLC | Chairman |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000028061 | WEWORK 350 | ACTIVE | 2022-01-31 | 2027-12-31 | No data | 1426 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-19 | THOMPSON, ELAINE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000382463 | ACTIVE | 1000000998633 | MIAMI-DADE | 2024-06-11 | 2034-06-19 | $ 989.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J20000040465 | TERMINATED | 1000000855508 | DADE | 2020-01-11 | 2030-01-15 | $ 675.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-08 |
Florida Limited Liability | 2018-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State