Search icon

WD 19790 FUNDING LLC - Florida Company Profile

Company Details

Entity Name: WD 19790 FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WD 19790 FUNDING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2019 (6 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L19000158787
FEI/EIN Number 84-2224981

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

Address: 999 Ponce de Leon Boulevard, Suite 925, Coral Gables, FL, 33134, US
Mail Address: 999 Ponce de Leon Boulevard, Suite 925, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEMINA MANAGEMENT LLC Agent -
BLOCH BRUNO Manager 20161 NE 16TH PL, MIAMI, FL, 33179
Le Dec Management Limited Manager c/o Jones & Adams P.A., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
REGISTERED AGENT NAME CHANGED 2023-12-18 STEMINA MANAGEMENT, LLC -
REINSTATEMENT 2023-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 999 Ponce de Leon Boulevard, Suite 925, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-03-17 999 Ponce de Leon Boulevard, Suite 925, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 20161 NE 16TH PLACE, MIAMI, FL 33179 -
LC STMNT OF RA/RO CHG 2020-03-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
REINSTATEMENT 2023-12-18
AMENDED ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2020-03-17
CORLCRACHG 2020-03-02
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State