Search icon

W 1 SERVICE LLC - Florida Company Profile

Company Details

Entity Name: W 1 SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W 1 SERVICE 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: 29 May 2018 (7 years ago)
Document Number: L18000132999
FEI/EIN Number 83-0875849

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

Mail Address: 13818 SW 152nd Street, MIAMI, FL, 33177, US
Address: 14251 SW 120th STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA DAYANIS Manager 16401 SW 141st AVE, MIAMI, FL, 33177
Miranda Dayanis Agent 16401 SW 141st AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074850 RESTORATION ACTIVE 2024-06-17 2029-12-31 - 14251 SW 120TH STREET # 104, MIAMI, FL, 33186
G21000067607 ROOF SERVICE ACTIVE 2021-05-18 2026-12-31 - 13818 SW 152ND STREET, SUITE 379, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 14251 SW 120th STREET, # 104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-12-20 14251 SW 120th STREET, # 104, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 16401 SW 141st AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Miranda, Dayanis -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-12-20
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-12-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6098127403 2020-05-13 0455 PPP 2900 NW 112TH AVE UNIT 1B6, DORAL, FL, 33172
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) 9350
Loan Approval Amount (current) 9350
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 New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 562910
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 9448.37
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State