Search icon

WONKI ENTERPRISES INC

Company Details

Entity Name: WONKI ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2014 (11 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P14000062335
FEI/EIN Number 47-1421297
Address: 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL, 32801, US
Mail Address: 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINS LEONARDO Agent 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
PEIXOTO FLAVIA V Chief Executive Officer 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL, 32801

Manager

Name Role Address
POCHINE GLAUCO O Manager 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL, 32801
MARTINS LEONARDO Manager 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL, 32801

President

Name Role Address
B2PORTALS CONSULTORIA E PARTICPACOES LTDA President AVENIDA DAS AMERICAS, NO 500, RIO DE JANEIRO, RJ, 22640-100

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026166 KAMILIAM EXPIRED 2015-03-12 2020-12-31 No data 825 BRICKELL BAY DRIVE STE 246, MIAMI, FL, 33131
G15000020632 LEAD GUIDES EXPIRED 2015-02-25 2020-12-31 No data 825 BRICKELL BAY DRIVE STE 246, MIAMI, FL, 33131
G15000020633 MAILER.WEB EXPIRED 2015-02-25 2020-12-31 No data 825 BRICKELL BAY DRIVE STE 246, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2016-02-10 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL 32801 No data
AMENDMENT 2015-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-05 MARTINS, LEONARDO No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-02-10
AMENDED ANNUAL REPORT 2015-08-21
Amendment 2015-08-05
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State