Search icon

WYNDUM ALF, INC. - Florida Company Profile

Company Details

Entity Name: WYNDUM ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYNDUM ALF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000023921
FEI/EIN Number 522223473

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

Address: 7735 NW 146TH ST, STE 204, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146TH ST, STE 204, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDO JORGE A Director 300 71ST STREET SUITE 410, MIAMI BEACH, FL, 33141
HERNANDO JORGE R Director 300 71ST STREET SUITE 410, MIAMI BEACH, FL, 33141
ANTONACCI NICHOLAS Director 300 71ST STREET SUITE 410, MIAMI BEACH, FL, 33141
Schlesinger and Associates PA Agent 800 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 7735 NW 146TH ST, STE 204, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-08-23 7735 NW 146TH ST, STE 204, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Schlesinger and Associates PA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 800 Brickell Avenue, 1400, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State