Search icon

WIMA, INC. - Florida Company Profile

Company Details

Entity Name: WIMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIMA, 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: 09 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P05000124676
FEI/EIN Number 203450396

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PO 546253, SURFSIDE, FL, 33154, US
Mail Address: PO 546253, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN WILLIAM President PO 546253, SURFSIDE, FL, 33154
COHEN WILLIAM Director PO 546253, SURFSIDE, FL, 33154
COHEN MARTINE Vice President PO 546253, SURFSIDE, FL, 33154
COHEN MARTINE Director PO 546253, SURFSIDE, FL, 33154
CARRERES Mylene Agent 766 NE 82nd Ter, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 766 NE 82nd Ter, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 PO 546253, SURFSIDE, FL 33154 -
REINSTATEMENT 2022-04-28 - -
CHANGE OF MAILING ADDRESS 2022-04-28 PO 546253, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2022-04-28 CARRERES, Mylene -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-07-20 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State