Entity Name: | WYNNWOOD ENTERPRISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jun 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000049202 |
Address: | 599 NW 33 ST, UNIT 1, MIAMI, FL 33127 |
Mail Address: | 599 NW 33 ST, APT 1, MIAMI, FL 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ, JOSE A | Agent | 599 NW 33 ST, APT 1, MIAMI, FL 33127 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, JOSE A | President | 599 NW 33 ST, MIAMI, FL 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058946 | PIPO MINIMARKET | EXPIRED | 2016-06-14 | 2021-12-31 | No data | 5552 NW 17 AV, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-04-20 | WYNNWOOD ENTERPRISE CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 599 NW 33 ST, UNIT 1, MIAMI, FL 33127 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2017-04-20 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-06-03 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State