WG FINANCING INC - Florida Company Profile

Entity Name: | WG FINANCING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WG FINANCING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2021 (4 years ago) |
Document Number: | P05000069757 |
FEI/EIN Number |
202887958
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Auth | 667 ne 105th street, Miami Shores, FL, 33138 |
ESKENAZI CYRIL | Agent | 667 Northeast 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 | - | 900 BISCAYNE BOULEVARD, PH6001, MIAMI, FL, 3132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-02 | ESKENAZI, CYRIL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 667 Northeast 105th Street, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 667 Northeast 105th Street, Miami Shores, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 667 Northeast 105th Street, Miami Shores, FL 33138 | - |
AMENDMENT | 2021-12-03 | - | - |
REINSTATEMENT | 2021-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-04-27 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State