Search icon

3WINP ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: 3WINP ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

3WINP ENTERPRISES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Apr 2016 (9 years ago)
Document Number: P16000033017
FEI/EIN Number 81-2269422

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

Address: 19569 NE 10TH AVE, BUILDING 2, NORTH MIAMI BEACH, FL 33179
Mail Address: 19569 NE 10TH AVE, BUILDING 2, NORTH MIAMI BEACH, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
3WINP ENTERPRISES INC 401K 2021 812269422 2022-05-26 3WINP ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 424990
Sponsor’s telephone number 7865089290
Plan sponsor’s address 2021 TYLER ST, UNIT 201, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MARIA CRUXENS
Valid signature Filed with authorized/valid electronic signature
3WINP ENTERPRISES INC 401K 2020 812269422 2021-12-02 3WINP ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 424990
Sponsor’s telephone number 7865089290
Plan sponsor’s address 2021 TYLER ST, UNIT 201, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2021-12-02
Name of individual signing MARIA CRUXENS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRUXENS, MARIA M Agent 19569 NE 10TH AVE, BUILDING 2, NORTH MIAMI BEACH, FL 33179
CRUXENS, MARIA M President 19569 NE 10TH AVE, BUILDING 2 NORTH MIAMI BEACH, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019722 DANIEL JOSIER PERFUMES EXPIRED 2019-02-08 2024-12-31 - 17810-A & B W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 19569 NE 10TH AVE, BUILDING 2, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-03-25 19569 NE 10TH AVE, BUILDING 2, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 19569 NE 10TH AVE, BUILDING 2, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2018-03-10 CRUXENS, MARIA M -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-04-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State