Search icon

WAM VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: WAM VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAM VENTURES, 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L99000005448
FEI/EIN Number 650944118

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

Address: 12973 SW 112 Street, MIAMI, FL, 33186, US
Mail Address: 12973 SW 112 Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ARNALDO Managing Member 12973 SW 112 Street, MIAMI, FL, 33186
ITURREY MARCELINO Managing Member 12973 SW 112 Street, MIAMI, FL, 33186
RODRIGUEZ WILFREDO Agent 12013 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-31 12973 SW 112 Street, #191, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 12973 SW 112 Street, #191, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-13 12013 SW 129 COURT, #3, MIAMI, FL 33186 -
REINSTATEMENT 2013-01-13 - -
REGISTERED AGENT NAME CHANGED 2013-01-13 RODRIGUEZ, WILFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-01-13
ANNUAL REPORT 2010-01-15
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State