Search icon

WENLAUR CORPORATION - Florida Company Profile

Company Details

Entity Name: WENLAUR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENLAUR CORPORATION 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 Jun 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V42442
FEI/EIN Number NOT APPLICABLE

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

Address: 14500 S.W. 85TH ST., MIAMI, FL, 33183
Mail Address: 14500 S.W. 85TH ST., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN YANNICK Secretary 14500 S.W. 85TH ST., MIAMI, FL, 33183
BROWN YANNICK Treasurer 14500 S.W. 85TH ST., MIAMI, FL, 33183
BROWN YANNICK Director 14500 S.W. 85TH ST., MIAMI, FL, 33183
BROWN YANNICK N Agent 14500 S.W. 85TH ST., MIAMI, FL, 33183
BROWN, NORMAN President 14500 S.W. 85TH ST., MIAMI, FL, 33183
BROWN, NORMAN Director 14500 S.W. 85TH ST., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-03 - -
REGISTERED AGENT NAME CHANGED 2000-01-03 BROWN, YANNICK N -
REGISTERED AGENT ADDRESS CHANGED 2000-01-03 14500 S.W. 85TH ST., MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-06 14500 S.W. 85TH ST., MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1994-10-06 14500 S.W. 85TH ST., MIAMI, FL 33183 -
REINSTATEMENT 1994-10-06 - -

Documents

Name Date
REINSTATEMENT 2000-01-03
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State