Search icon

WC AGENCY INC. - Florida Company Profile

Company Details

Entity Name: WC AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Aug 2018 (7 years ago)
Document Number: F18000003749
FEI/EIN Number 47-2691180

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

Address: 400 NW 26TH STREET, MIAMI, FL, 33127, US
Mail Address: 400 NW 26TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WLODARCZYK CEZARY President 2333 Brickell Avenue, MIAMI, FL, 33129
WLODARCZYK TANYA M Director 3649 Midvale Ave., Los Angeles, CA, 90034
AGENTS AND CORPORATIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063569 LE GOURMAND INTERNATIONAL ACTIVE 2019-06-01 2029-12-31 - 400 NW 26TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-19 400 NW 26TH STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-10-19 400 NW 26TH STREET, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778736 ACTIVE 1000001021560 MIAMI-DADE 2024-12-06 2044-12-11 $ 4,174.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
Foreign Profit 2018-08-14

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27800.00
Total Face Value Of Loan:
27800.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17250
Current Approval Amount:
17250
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17449.44
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17401.22

Date of last update: 03 Jun 2025

Sources: Florida Department of State