Search icon

WRT WORLD ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WRT WORLD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: 448220
FEI/EIN Number 591525675
Address: 11300 N.W. 131 STREET, MIAMI, FL, 33178
Mail Address: 11300 N.W. 131 STREET, MIAMI, FL, 33178
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Fred President 11300 N.W. 131 STREET, MIAMI, FL, 33178
Wright Fred Chairman 11300 N.W. 131 STREET, MIAMI, FL, 33178
WRIGHT MARIA JOSE R. Vice President 11300 N.W. 131 STREET, MIAMI, FL, 33178
Wright Ronald O Chairman 11300 N.W. 131 STREET, MIAMI, FL, 33178
WRIGHT FRED Agent 11300 N.W. 131 STREET, MIAMI, FL, 33178

Legal Entity Identifier

LEI Number:
5493006GMS5M3DNYSB24

Registration Details:

Initial Registration Date:
2022-06-07
Next Renewal Date:
2025-12-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591525675
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-15 11300 N.W. 131 STREET, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1998-06-15 11300 N.W. 131 STREET, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-15 11300 N.W. 131 STREET, MIAMI, FL 33178 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1994-01-19 WRT WORLD ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000818406 TERMINATED 1000000243749 DADE 2011-12-12 2031-12-14 $ 19,984.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
520375.00
Total Face Value Of Loan:
520375.00

Trademarks

Serial Number:
75364310
Mark:
JUGUETON
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-09-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JUGUETON

Goods And Services

For:
retail stores featuring toys
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$520,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$520,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$523,568.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $520,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State