Search icon

WYNWOOD MOTORS INC - Florida Company Profile

Company Details

Entity Name: WYNWOOD MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYNWOOD MOTORS 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: 07 Dec 2017 (7 years ago)
Document Number: P17000096913
FEI/EIN Number APPLIED FOR

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

Address: 310 NW 71 STREET, STE B, MIAMI, FL, 33150, US
Mail Address: 5777 Washington st, Hollywood, FL, 33023, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Wilkins R Managing Member 5777 Washington st, Hollywood, FL, 33023
Cruz Wilkins R Agent 5777 Washington st, Hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003532 MIAMI MOTORS.COM CO EXPIRED 2018-01-06 2023-12-31 - 3351 GREENVIEW TER W, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 310 NW 71 STREET, STE B, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Cruz , Wilkins R -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 5777 Washington st, M23, Hollywood, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-04
Reg. Agent Resignation 2020-09-08
AMENDED ANNUAL REPORT 2020-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State