Entity Name: | WTW CAR ACCESSORIES #2, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WTW CAR ACCESSORIES #2, 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: | 09 Nov 2011 (14 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | P11000097570 |
FEI/EIN Number |
453796115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16055 NW 57AVE, MIAMI LAKES, FL, 33014, US |
Mail Address: | 16055 NW 57AVE, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO JOEL | President | 16055 NW 57AVE, MIAMI LAKES, FL, 33014 |
CASTILLO JOEL | Agent | 16055 NW 57AVE, MIAMI LAKES, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000066564 | WTW CUSTOMS FLORIDA | EXPIRED | 2014-06-26 | 2024-12-31 | - | 3419 W BROWARD BLVD, LAUDERHILL, FL, 3331-2 |
G12000033518 | WTW CUSTOMS | EXPIRED | 2012-04-07 | 2017-12-31 | - | 3419 W BROWARD BLVD, LAUDERHILL, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 16055 NW 57AVE, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 2024-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 16055 NW 57AVE, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 16055 NW 57AVE, MIAMI LAKES, FL 33014 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-04 | CASTILLO, JOEL | - |
REINSTATEMENT | 2020-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000595334 | ACTIVE | 2021-012083-CA-01 | 11TH CIRCUIT COURT | 2021-10-23 | 2026-11-22 | $65,553.86 | BANKUNITED, N.A., 7765 NW 148 STREET, MAIL CODE: 2-WAR, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
VOID REINSTATEMENT | 2024-01-03 |
ANNUAL REPORT | 2021-02-23 |
REINSTATEMENT | 2020-11-04 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-08-20 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-09-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State