Entity Name: | WG FINANCING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2021 (3 years ago) |
Document Number: | P05000069757 |
FEI/EIN Number | 202887958 |
Address: | 667 Northeast 105th Street, Miami Shores, FL, 33138, US |
Mail Address: | 667 Northeast 105th Street, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESKENAZI CYRIL | Agent | 667 Northeast 105th Street, Miami Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
Eskenazi Cyril | Auth | 667 ne 105th street, Miami Shores, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000103687 | BUBU FINANCING | EXPIRED | 2016-09-21 | 2021-12-31 | No data | 900 BISCAYNE BOULEVARD, PH6001, MIAMI, FL, 3132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-02 | ESKENAZI, CYRIL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 667 Northeast 105th Street, Miami Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 667 Northeast 105th Street, Miami Shores, FL 33138 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 667 Northeast 105th Street, Miami Shores, FL 33138 | No data |
AMENDMENT | 2021-12-03 | No data | No data |
REINSTATEMENT | 2021-05-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-04-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000195828 | ACTIVE | 20-01215-AJC | UNITED STATES BANKRUPTCY COURT | 2020-07-17 | 2027-04-21 | $16,627,470.63 | ROSS R. HARTOG, CHAPTER 7 TRUSTEE, P.O. BOX 14306, FORT LAUDERDALE, FLORIDA 33302 |
J12000399009 | TERMINATED | 1000000274766 | MIAMI-DADE | 2012-04-24 | 2032-05-09 | $ 423.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-05-01 |
Amendment | 2021-12-03 |
REINSTATEMENT | 2021-05-03 |
Reg. Agent Resignation | 2020-04-03 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State