Search icon

WEDRY AND RESTORE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEDRY AND RESTORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L18000168163
FEI/EIN Number 83-1241881
Address: 73 SW 12th Ave, DANIA BEACH, FL, 33004, US
Mail Address: 73 SW 12th Ave, DANIA BEACH, FL, 33004, US
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3207592
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1311272
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
6463016
State:
NEW YORK

Key Officers & Management

Name Role Address
WEDRY and RESTORE Agent 73 SW 12th Ave, DANIA BEACH, FL, 33004
CINER SHMUEL Manager 73 SW 12th Ave, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023020 WEBUILD ACTIVE 2023-02-17 2028-12-31 - 73 SW 12TH AVE, #111, DANIA BEACH, FL, 33004
G18000136254 WEDRY USA ACTIVE 2018-12-27 2028-12-31 - 73 SW 12TH AVE, #111, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 73 SW 12th Ave, #111, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2024-02-23 73 SW 12th Ave, #111, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 73 SW 12th Ave, #111, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2020-01-20 WEDRY and RESTORE -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-10-23
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-07-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56251.00
Total Face Value Of Loan:
56251.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56251.00
Total Face Value Of Loan:
56251.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$56,251
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,251
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,021.56
Servicing Lender:
The State Bank
Use of Proceeds:
Payroll: $56,251

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State