Search icon

WTW CAR ACCESSORIES #2, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CASTILLO JOEL President 16055 NW 57AVE, MIAMI LAKES, FL, 33014
CASTILLO JOEL Agent 16055 NW 57AVE, MIAMI LAKES, FL, 33014

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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