Search icon

WAPAS 001 LLC - Florida Company Profile

Company Details

Entity Name: WAPAS 001 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAPAS 001 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: 16 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: L18000043082
FEI/EIN Number 82-4505386

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

Address: 555 NE 30 ST, MIAMI, FL, 33137, US
Mail Address: 555 NE, 30 ST, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIAN Manager 555 NE 30 ST, Miami, FL, 33137
Lopez Viana Marian Agent 555 NE 30 ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030942 WAPAS EXPIRED 2018-03-05 2023-12-31 - 5030 NE, 2ND AVENUE, SUITE 405, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 555 NE 30 ST, Unit 304, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-01-22 555 NE 30 ST, Unit 304, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Lopez Viana, Marian -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 555 NE 30 ST, Unit 304, MIAMI, FL 33137 -
LC AMENDMENT 2019-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-22
LC Amendment 2019-08-29
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858308509 2021-02-22 0455 PPS 555 NE 30th St Apt 304, Miami, FL, 33137-4349
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2372
Loan Approval Amount (current) 2372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4349
Project Congressional District FL-26
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2382.07
Forgiveness Paid Date 2021-07-28
5650667706 2020-05-01 0455 PPP 5030 NE 2ND AVE UNIT 405, MIAMI, FL, 33137-2731
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-2731
Project Congressional District FL-24
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2398.78
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State