Search icon

WYNWOOD WINDOW WASHING, INC. - Florida Company Profile

Company Details

Entity Name: WYNWOOD WINDOW WASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYNWOOD WINDOW WASHING, 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: 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 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000083615
FEI/EIN Number 47-5286709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5966 NE 6 Avenue, MIAMI, FL, 33137, US
Mail Address: 5966 NE 6 Avenue, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVORA MARIANA President 5966 NE 6 Avenue, MIAMI, FL, 33137
EVORA MARIANA Vice President 5966 NE 6 Avenue, MIAMI, FL, 33137
EVORA MARIANA Secretary 5966 NE 6 Avenue, MIAMI, FL, 33137
EVORA MARIANA Treasurer 5966 NE 6 Avenue, MIAMI, FL, 33137
EVORA MARIANA Director 5966 NE 6 Avenue, MIAMI, FL, 33137
MITCHELL SETH POLANSKY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000141072 WINDOW GANG MIAMI-DADE EXPIRED 2016-12-30 2021-12-31 - PO BOX 402826, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 5966 NE 6 Avenue, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-04-21 5966 NE 6 Avenue, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2017-04-21 Mitchell Seth Polansky, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 999 Brickell Avenue, Suite 600, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State