Search icon

WG NETWORK, INC.

Company Details

Entity Name: WG NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2005 (20 years ago)
Date of dissolution: 25 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: P05000090333
FEI/EIN Number 203048953
Address: 8303 NW 27th STREET, DORAL, FL, 33122, US
Mail Address: 8303 NW 27th STREET, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIGUEROA ROSE M Agent 8303 NW 27th STREET, DORAL, FL, 33122

Chief Executive Officer

Name Role Address
FIGUEROA DANNY Chief Executive Officer 8303 NW 27th STREET, DORAL, FL, 33122

Vice President

Name Role Address
FIGUEROA ROSE M Vice President 8303 NW 27th STREET, DORAL, FL, 33122

Chief Operating Officer

Name Role Address
Figueroa Josue Chief Operating Officer 8303 NW 27th STREET, DORAL, FL, 33122

Director

Name Role Address
Piquero Johnny Director 8303 NW 27th STREET, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075168 GRUNAIRE EXPIRED 2010-08-16 2015-12-31 No data 8875 NW 26TH STREET, DORAL, FL, 33172
G10000075175 HVAC STORES EXPIRED 2010-08-16 2015-12-31 No data 8875 NW 26TH ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2017-08-09 WG NETWORK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 8303 NW 27th STREET, UNIT 21, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2016-01-26 8303 NW 27th STREET, UNIT 21, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 8303 NW 27th STREET, UNIT 21, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2012-07-25 FIGUEROA, ROSE M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-25
ANNUAL REPORT 2018-01-29
Name Change 2017-08-09
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State