Search icon

WEX CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: WEX CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEX CONSULTING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Aug 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L07000086066
FEI/EIN Number NOT APPLICABLE

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

Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEXLER MARC Managing Member P O BOX 221800, HOLLYWOOD, FL, 330221800
HOCHSZTEIN FRED Agent 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-11-05 WEX CONSULTING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-04-11 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-04-25 HOCHSZTEIN, FRED -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-22
LC Name Change 2018-11-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128837708 2020-05-01 0455 PPP 1034 VAN BUREN ST, HOLLYWOOD, FL, 33019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27605
Loan Approval Amount (current) 27605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27850.73
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State