Search icon

WLI, INC.

Company Details

Entity Name: WLI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2010 (14 years ago)
Document Number: P01000034417
FEI/EIN Number 65-1093202
Address: 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326
Mail Address: 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326

President

Name Role Address
BARREIRO, MIGUEL President 1820 N CORPORATE LAKES BLVD, SUITE 109 WESTON, FL 33326

Vice President

Name Role Address
SACCO, VIVIANA Vice President 1820 N CORPORATE LAKES BLVD, SUITE 109 WESTON, FL 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2019-06-25 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2019-06-25 E & F LATIN GROUP LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 No data
REINSTATEMENT 2010-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2001-06-13 WLI, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State