Entity Name: | WAYRAM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAYRAM INC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2020 (5 years ago) |
Document Number: | P15000054860 |
FEI/EIN Number |
47-4680411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1801 n dixie highway, pompano beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBUNNI MOHAMED A | President | 711 PINE RIDGE TERRACE, DAVIE, FL, 333251275 |
ACHOUCH WAHIB M | Vice President | 711 PINE RIDGE TERRACE, DAVIE, FL, 333251275 |
AL ACHOUCH YASSER M | Secretary | 711 PINE RIDGE TERRACE, DAVIE, FL, 333251275 |
Hamed Mohammad | Agent | 1801 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | Hamed, Mohammad | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 1801 N DIXIE HIGHWAY, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 1801 N DIXIE HIGHWAY, POMPANO BEACH, FL 33060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Domestic Profit | 2015-06-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State