Search icon

WILROSE REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WILROSE REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILROSE REAL ESTATE GROUP, 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 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L16000231044
FEI/EIN Number 81-5060496

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

Mail Address: 777 Brickell Ave, #500-97723, Miami, FL, 33131, US
Address: 16385 Biscayne Blvd, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feinstein Mordechai Managing Member 777 Brickell Ave, Miami, FL, 33131
Estevez Matthew Agent 9600 NW 25th St 2A, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002109 WILROSE REALTY ACTIVE 2017-01-06 2027-12-31 - 777 BRICKELL AVE, #500-97723, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1250 Medina Ave, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 16385 Biscayne Blvd, #616, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-02-27 16385 Biscayne Blvd, #616, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Estevez, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 9600 NW 25th St 2A, Miami, FL 33172 -
LC AMENDMENT 2020-05-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
LC Amendment 2020-05-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147107301 2020-04-30 0455 PPP 975 N MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18550
Loan Approval Amount (current) 18550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18759.89
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State