Entity Name: | WHEELIN 4 WHEELZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Oct 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N06000010389 |
FEI/EIN Number |
208159817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 NE 167th st, north miami beach, FL, 33162, US |
Mail Address: | 1820 NE 167th st, north miami beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON ROGER D | President | 1820 NE 167th st, north miami beach, FL, 33162 |
Mendoza Oscar | Secretary | 4718 NW 5th Ave, pompano beach, FL, 33064 |
Christianson Harry | Vice President | 1820 NE 167th st, north miami beach, FL, 33162 |
Galarza Jesus | Treasurer | 1820 ne 167th st, North Miami Beach, FL, 33162 |
HAMILTON ROGER D | Agent | 1820 NE 167th st, north miami beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-09-21 | WHEELIN 4 WHEELZ, INC. | - |
AMENDMENT | 2014-12-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-06 | 1820 NE 167th st, Apt 3, north miami beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-06 | 1820 NE 167th st, Apt 3, north miami beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2014-05-06 | 1820 NE 167th st, Apt 3, north miami beach, FL 33162 | - |
CANCEL ADM DISS/REV | 2007-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Name Change | 2015-09-21 |
ANNUAL REPORT | 2015-07-16 |
Amendment | 2014-12-11 |
AMENDED ANNUAL REPORT | 2014-08-29 |
AMENDED ANNUAL REPORT | 2014-05-29 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2012-07-31 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State