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 |
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 |
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 | - | - |
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 |
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