Search icon

M AND W WHOLESALE LLC - Florida Company Profile

Company Details

Entity Name: M AND W WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

M AND W WHOLESALE 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: 18 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L11000095562
FEI/EIN Number 47-3709899

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

Address: 2770 mw 30 way, lauderdale lakes, FL 33311
Mail Address: 3082 S Oakland Forest Dr Apt 1301, Oakland Park, FL 33309
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean-Mary, Wismine Agent 3082 S Oakland Forest Dr Apt 1301, Oakland Park, FL 33009
JEAN-MARY, WISMINE Manager 3082 S Oakland Forest Dr Apt 1301, Oakland Park, FL 33009
JEAN-MARY, WISMINE owner 3082 S Oakland Forest Dr Apt 1301, Oakland Park, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 2770 mw 30 way, lauderdale lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-04-14 2770 mw 30 way, lauderdale lakes, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 3082 S Oakland Forest Dr Apt 1301, Oakland Park, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-07-01 Jean-Mary, Wismine -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000188346 TERMINATED 1000000885746 BROWARD 2021-04-16 2041-04-21 $ 15,670.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-09-16
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346308200 2020-08-01 0455 PPP 2770 NW 30th Way, Lauderdale Lakes, FL, 33311-2031
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13966
Loan Approval Amount (current) 13966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-2031
Project Congressional District FL-20
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: Florida Department of State