Search icon

WOYM INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: WOYM INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOYM INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000049927
FEI/EIN Number 208911939

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

Address: 14400 NW 77th Ct., Miami Lakes, FL, 33016, US
Mail Address: 14400 NW 77th Ct., Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDLER WALTER F President 14400 NW 77th Ct., Miami Lakes, FL, 33016
REDLER WALTER F Director 14400 NW 77th Ct., Miami Lakes, FL, 33016
REDLER MARLA F Vice President 3340 N. 34TH STREET, HOLLYWOOD, FL, 33021
REDLER WALTER F Agent 3340 N. 34th St., Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039003 THE WEB MOVEMENT EXPIRED 2012-04-24 2017-12-31 - 1525 NW 167TH ST #430, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 14400 NW 77th Ct., SUITE #100, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-10-18 14400 NW 77th Ct., SUITE #100, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 3340 N. 34th St., Hollywood, FL 33021 -
REINSTATEMENT 2015-04-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 REDLER, WALTER F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-10-31 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Amendment 2011-10-31
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State