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 |
Name | Role | Address |
---|---|---|
DURAN EINESTEIN J | Agent | 1160 E Hallandale Bch Blvd, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
DURAN EINESTEIN | President | 1160 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
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 |
Name | Role | Address |
---|---|---|
MAESTRE ELSY | Vice President | 1160 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
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 |
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