Entity Name: | WELII INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WELII 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 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P17000013509 |
FEI/EIN Number |
38-4027221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17071 W. DIXIE HWY - ST. 120, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 2290 LOWELL RIDGE RD, APT E, BALTIMORE, MD, 21234-2365, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMANDO LUIS | President | 17071 W. DIXIE HWY - ST. 120, NORTH MIAMI BEACH, FL, 33160 |
VILLAFANE HUGO | Secretary | 17071 W. DIXIE HWY - ST. 120, NORTH MIAMI BEACH, FL, 33160 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2021-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-10 | CT Corporation System | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-20 | 17071 W. DIXIE HWY - ST. 120, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2018-05-31 | 17071 W. DIXIE HWY - ST. 120, NORTH MIAMI BEACH, FL 33160 | - |
AMENDMENT | 2017-03-31 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-10 |
Amendment | 2019-09-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-31 |
Amendment | 2017-03-31 |
Domestic Profit | 2017-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State