Search icon

WIND 1714 CORP - Florida Company Profile

Company Details

Entity Name: WIND 1714 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIND 1714 CORP 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000005351
FEI/EIN Number APPLIED FOR

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

Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
Mail Address: P.O.BOX 310464, MIAMI, FL, 33231, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRA MARIA President 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
NAVARRA MARIA Director 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
VILLASMIL YAKOV Agent 102 SW 6TH AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 102 SW 6TH AVE, SUITE 204, MIAMI, FL 33130 -
REINSTATEMENT 2016-04-27 - -
CHANGE OF MAILING ADDRESS 2016-04-27 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-04-27 VILLASMIL, YAKOV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2012-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174910 TERMINATED 1000000817824 DADE 2019-03-02 2039-03-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2016-04-27
REINSTATEMENT 2012-02-09
Domestic Profit 2010-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State