Search icon

WG CLUB, INC.

Company Details

Entity Name: WG CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2020 (5 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P20000028044
FEI/EIN Number 850648389
Address: 12000 Biscayne Blvd, Miami, FL, 33181, US
Mail Address: 12000 Biscayne Blvd, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Trushina-Jimenez Natalia M Agent 12000 Biscayne Blvd, Miami, FL, 33181

Secretary

Name Role Address
ZIVENKO LARISA Secretary 12000 Biscayne Blvd, Miami, FL, 33181

Chairman

Name Role Address
Zivenko SERGEY Chairman 12000 Biscayne Blvd, Miami, FL, 33181

Chief Executive Officer

Name Role Address
Trushina-Jimenez Natalia M Chief Executive Officer 12000 Biscayne Blvd, Miami, FL, 33181

President

Name Role Address
TRUSHINA-JIMENEZ NATALIA M President 12000 Biscayne Blvd, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000111304. CONVERSION NUMBER 300000224563
CHANGE OF PRINCIPAL ADDRESS 2021-07-16 12000 Biscayne Blvd, Ste 220, Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2021-07-16 12000 Biscayne Blvd, Ste 220, Miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2021-07-16 Trushina-Jimenez, Natalia M. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 12000 Biscayne Blvd, Ste 220, Miami, FL 33181 No data
AMENDMENT 2020-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-01-04
Amendment 2020-11-30
Domestic Profit 2020-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State