Search icon

WG PRIME INC.

Company Details

Entity Name: WG PRIME INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Aug 2015 (9 years ago)
Document Number: P15000071816
FEI/EIN Number 35-2541186
Address: 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180
Mail Address: 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MCH CONSULTING USA GROUP CORP Agent

Director

Name Role Address
AZOULAY, MICKAEL Director 20803 BISCAYNE BOULEVARD, SUITE 440 AVENTURA, FL 33180

CHAIRMAN

Name Role
SHAYOR LLC CHAIRMAN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-03-20 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2019-03-20 MCH CONSULTING USA GROUP CORP No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
Tammy Tran Attorneys at Law, LLP, etc., et al., Appellant(s), v. WG Prime Inc., Appellee(s). 3D2024-1755 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38809-CA-01

Parties

Name Tammy Tran Attorneys at Law, LLP
Role Appellant
Status Active
Name Minh-Tam Tran
Role Appellant
Status Active
Name WG PRIME INC.
Role Appellee
Status Active
Representations Lewis J. Levey, Vincent Frank Alexander
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12706478
On Behalf Of Minh-Tam Tran
View View File
Docket Date 2024-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Tammy Tran Attorneys at Law, LLP's Motion for Extension of Time to comply to court order is hereby granted to and including Thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply to Court Order
On Behalf Of Minh-Tam Tran
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Certificate of service
On Behalf Of Minh-Tam Tran
View View File
Docket Date 2024-10-07
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Tammy Tran Attorneys at Law, LLP is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed as to Tammy Tran Attorneys at Law, LLP.
View View File
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Minh-Tam Tran
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Final Verified Motion for Extension of Time is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Final Verified Motion for Extension of Time
On Behalf Of Minh-Tam Tran
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 14, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-08-24

Date of last update: 20 Jan 2025

Sources: Florida Department of State