Entity Name: | WPB ROSEMARY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Jun 2016 (9 years ago) |
Date of dissolution: | 29 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2023 (2 years ago) |
Document Number: | M16000004445 |
FEI/EIN Number |
30-0937810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 NW 1ST AVENUE, MIAMI, FL, 33136, US |
Mail Address: | 700 NW 1ST AVENUE, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COBB KOLLEEN | Vice President | 700 NW 1ST AVENUE, MIAMI, FL, 33136 |
GODOY JUAN | Vice President | 700 NW 1ST AVENUE, MIAMI, FL, 33136 |
ANDERSON MAURICIO H | Vice President | 700 NW 1ST AVENUE, MIAMI, FL, 33136 |
COBB KOLLEEN O.P. | Agent | 700 NW 1ST AVENUE, MIAMI, FL, 33136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000091987 | PARK-LINE PALM BEACHES | EXPIRED | 2018-08-17 | 2023-12-31 | - | 591 EVERNIA STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 | - |
LC AMENDMENT | 2018-11-14 | - | - |
LC AMENDMENT | 2018-06-15 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-11-14 |
LC Amendment | 2018-06-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-09 |
Foreign Limited | 2016-06-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State