Search icon

WECK 29TH, LLC - Florida Company Profile

Company Details

Entity Name: WECK 29TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WECK 29TH, 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: 11 Apr 2019 (6 years ago)
Document Number: L19000100884
FEI/EIN Number 88-1746619

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Perez Jorge M Chairman 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Allen Matthew J Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Gerber Ben Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Hoyos Jeffery Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
LLC WECK 2 Manager 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043480 THE DORSEY ACTIVE 2022-04-06 2027-12-31 - 2850 TIGERTAIL AVENUE,SUITE 800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-26 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-24
Florida Limited Liability 2019-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State