Search icon

WC AGENCY INC.

Company Details

Entity Name: WC AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Aug 2018 (7 years ago)
Document Number: F18000003749
FEI/EIN Number 47-2691180
Address: 400 NW 26TH STREET, MIAMI, FL 33127
Mail Address: 400 NW 26TH STREET, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

President

Name Role Address
WLODARCZYK, CEZARY President 2333 Brickell Avenue, Apt 2401 MIAMI, FL 33129

Director

Name Role Address
WLODARCZYK, TANYA M Director 3649 Midvale Ave., Apt. 9 Los Angeles, CA 90034

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-19 400 NW 26TH STREET, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2019-10-19 400 NW 26TH STREET, MIAMI, FL 33127 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9864577805 2020-06-09 0455 PPP 400 NW 26th Street, Miami, FL, 33127-4120
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33127-4120
Project Congressional District FL-26
Number of Employees 2
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17401.22
Forgiveness Paid Date 2021-08-31
5066148308 2021-01-25 0455 PPS 400 NW 26th St, Miami, FL, 33127-4120
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4120
Project Congressional District FL-26
Number of Employees 2
NAICS code 424410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17449.44
Forgiveness Paid Date 2022-04-07

Date of last update: 17 Feb 2025

Sources: Florida Department of State