Search icon

GRUPO W. CORPORATION - Florida Company Profile

Company Details

Entity Name: GRUPO W. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO W. CORPORATION 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: 01 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: P07000087369
FEI/EIN Number 770695361

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

Address: 2742 SW 8TH ST, MIAMI, FL, 33135, US
Mail Address: 2742 SW 8TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINLE WILLIAMS EVY CAROLINA President 2742 SW 8TH ST, MIAMI, FL, 33135
STEINLE WILLIAMS EVY CAROLINA Secretary 2742 SW 8TH ST, MIAMI, FL, 33135
STEINLE WILLIAMS EVY CAROLINA Treasurer 2742 SW 8TH ST, MIAMI, FL, 33135
STEINLE WILLIAMS EVY CAROLINA Director 2742 SW 8TH ST, MIAMI, FL, 33135
FRIEDHOFF JOHN HESQ Agent 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-12 2742 SW 8TH ST, STE 22, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 2742 SW 8TH ST, STE 22, MIAMI, FL 33135 -
REINSTATEMENT 2014-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001086335 TERMINATED 1000000699057 MIAMI-DADE 2015-11-04 2025-12-04 $ 465.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000342575 TERMINATED 1000000593544 BROWARD 2014-03-10 2024-03-13 $ 489.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13000056839 TERMINATED 1000000446991 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Resignation 2024-08-23
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State