Search icon

WHOLESALE ACCOUNT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: WHOLESALE ACCOUNT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLESALE ACCOUNT MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000034016
FEI/EIN Number 85-1363265

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

Address: 13605 NE 5th Avenue, Miami, FL, 33161, US
Mail Address: 13605 NE 5th Avenue, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean Pierre Nissage Manager 13605 NE 5th Avenue, Miami, FL, 33161
Jean-Pierre Nissage Agent 13605 NE 5th Avenue, Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 13605 NE 5th Avenue, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 13605 NE 5th Avenue, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-07-14 13605 NE 5th Avenue, Miami, FL 33161 -
LC AMENDMENT 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 Jean-Pierre, Nissage -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-07-14
LC Amendment 2020-06-15
REINSTATEMENT 2020-06-09
Florida Limited Liability 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9761668409 2021-02-17 0455 PPP 224 NW 58th St, Miami, FL, 33127-1622
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33127-1622
Project Congressional District FL-24
Number of Employees 28
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State