Search icon

WYNWOOD ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: WYNWOOD ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYNWOOD ENTERTAINMENT, 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: 07 Nov 2012 (13 years ago)
Document Number: L12000141086
FEI/EIN Number 90-0910878

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

Address: 187 NW 28 Street, MIAMI, FL, 33127, US
Mail Address: 187 NW 28 Street, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO GREGORY Manager 187 NW 28 Street, MIAMI, FL, 33127
BLANCO GREGORY Agent 187 NW 28 Street, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095545 THE TREE HOUSE EXPIRED 2013-09-26 2018-12-31 - 187 NW 28 STREET, MIAMI, FL, 33127
G13000003325 BRICK HOUSE EXPIRED 2013-01-09 2018-12-31 - 187 NW 28 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 187 NW 28 Street, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 187 NW 28 Street, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-02-19 187 NW 28 Street, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000609107 TERMINATED 1000000972531 DADE 2023-12-07 2043-12-13 $ 289.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000143374 TERMINATED 1000000881864 DADE 2021-03-29 2041-03-31 $ 14,102.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394757 TERMINATED 1000000827862 DADE 2019-05-30 2039-06-05 $ 27,071.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000378578 TERMINATED 1000000827213 DADE 2019-05-20 2039-05-29 $ 2,739.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
174400
Current Approval Amount:
174400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
168865.48
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235414.78
Current Approval Amount:
235414.78
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
237376.57

Date of last update: 02 May 2025

Sources: Florida Department of State