Search icon

WEMCA TRANSFORMADORES, INC.

Company Details

Entity Name: WEMCA TRANSFORMADORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000051631
FEI/EIN Number 900315200
Address: 1160 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 1160 E Hallandale Bch Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN EINESTEIN J Agent 1160 E Hallandale Bch Blvd, Hallandale Beach, FL, 33009

President

Name Role Address
DURAN EINESTEIN President 1160 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Director

Name Role Address
DURAN EINESTEIN Director 1160 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009
MAESTRE ELSY Director 1160 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Vice President

Name Role Address
MAESTRE ELSY Vice President 1160 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1160 E Hallandale Bch Blvd, Suite B, Hallandale Beach, FL 33009 No data
NAME CHANGE AMENDMENT 2016-08-03 WEMCA TRANSFORMADORES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1160 E Hallandale Beach Blvd, Suite B, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2016-04-13 1160 E Hallandale Beach Blvd, Suite B, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2011-04-12 DURAN, EINESTEIN J No data
CANCEL ADM DISS/REV 2007-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
Name Change 2016-08-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State