Search icon

WECOMMERCE LLC - Florida Company Profile

Company Details

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

WECOMMERCE 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: 20 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L18000223701
FEI/EIN Number 832004365

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

Address: 1101 BRICKELL AVE, MIAMI, FL, 33231, US
Mail Address: 1101 BRICKELL AVE, MIAMI, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYCHE PAUL M Authorized Person 90 SW 3RD STREET APT. 3106, MIAMI, FL, 33130
WYCHE PAUL M Agent 90 SW 3RD STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021128 WECOMMERCE LOGISTICS LLC ACTIVE 2019-02-11 2029-12-31 - 1101 BRICKELL AVE SUITE #310381, MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-02-04 WECOMMERCE LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 1101 BRICKELL AVE, SUITE #310381, MIAMI, FL 33231 -
CHANGE OF MAILING ADDRESS 2019-02-04 1101 BRICKELL AVE, SUITE #310381, MIAMI, FL 33231 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-31
LC Amendment and Name Change 2019-02-04
Florida Limited Liability 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508078006 2020-06-22 0455 PPP 1101 Brickell Avenue Suite#310381, Miami, FL, 33131
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5867.5
Loan Approval Amount (current) 5867.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 33131-0001
Project Congressional District FL-27
Number of Employees 110
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5914.6
Forgiveness Paid Date 2021-04-13
2792748802 2021-04-13 0455 PPS 90 SW 3rd St Apt 3106, Miami, FL, 33130-4060
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5867
Loan Approval Amount (current) 5867
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4060
Project Congressional District FL-27
Number of Employees 2
NAICS code 483111
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 5897.06
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State