Search icon

WILFERZ COMPANY LLC - Florida Company Profile

Company Details

Entity Name: WILFERZ COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILFERZ COMPANY 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: 17 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: L14000009684
FEI/EIN Number 46-4565298

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

Address: 5000 PEMBROKE RD, HOLLYWOOD, FL, 33021, US
Mail Address: 5000 PEMBROKE RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ WILKES PABLO J Auth 5000 PEMBROKE RD, HOLLYWOOD, FL, 33021
FERNANDEZ WILKES JUAN J Auth 5000 PEMBROKE RD, HOLLYWOOD, FL, 33021
FERNANDEZ WILKES PABLO J Agent 5000 PEMBROKE RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 FERNANDEZ WILKES, PABLO J -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 5000 PEMBROKE RD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-17 5000 PEMBROKE RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 5000 PEMBROKE RD, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673257303 2020-04-28 0455 PPP 2239 Jackson Street, HOLLYWOOD, FL, 33020-4919
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27864
Loan Approval Amount (current) 27864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4919
Project Congressional District FL-25
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28041.11
Forgiveness Paid Date 2020-12-21
9609548806 2021-04-23 0455 PPS 650 S Federal Hwy Ste 1, Hollywood, FL, 33020-5422
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30737.58
Loan Approval Amount (current) 30737.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-5422
Project Congressional District FL-25
Number of Employees 4
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30886.64
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State