Search icon

WPW STORAGE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: WPW STORAGE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WPW STORAGE OF MIAMI, 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: 16 May 2003 (22 years ago)
Date of dissolution: 19 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P03000054798
FEI/EIN Number 200203741

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

Address: 2450 S.W. 28TH LANE, MIAMI, FL, 33133, US
Mail Address: 1091 LIGHTHOUSE II, HILTON HEAD, SC, 29928, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JEFFERY President 1091 LIGHTHOUSE LANE, HILTON HEAD ISLAND, SC, 29928
PERRY CHRIS Vice President 55 BRAMS POINT, HILTON HEAD ISLAND, SC, 29926
WILSON GERRI Treasurer 1091 LIGHTHOUSE LINE, HILTON HEAD ISLAND, SC, 29928
WILSON JEFFERY Agent 2450 S.W. 28TH LANE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052005 SELF STORAGE CENTER EXPIRED 2011-06-03 2016-12-31 - 1100 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-19 - -
CANCEL ADM DISS/REV 2007-11-05 - -
REGISTERED AGENT NAME CHANGED 2007-11-05 WILSON, JEFFERY -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 2450 S.W. 28TH LANE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-07-24 - -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-17
REINSTATEMENT 2007-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State