Search icon

WISD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WISD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: M15000000954
FEI/EIN Number 471429743

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

Address: 4320 MONSERRATE ST, MIAMI, FL, 33146, US
Mail Address: 4320 MONSERRATE ST, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of WISD, LLC, COLORADO 20221126794 COLORADO

Key Officers & Management

Name Role Address
AL AMERI LABID Managing Member 4320 MONSERRATE ST, MIAMI, FL, 33146
BOUSQUET ANNE JEANNE President 4320 MONSERRATE ST, MIAMI, FL, 33146
BOUSQUET ANNE JEANNE Agent 4320 MONSERRATE ST, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000123736 DOMAINE JEAN BOUQUET ACTIVE 2021-09-19 2026-12-31 - 9700 S. DIXIE HIGHWAY, SUITE 840, MIAMI, FL, 33156
G21000123737 DOMAINE JEAN BOUSQUET ACTIVE 2021-09-19 2026-12-31 - 4320 MONSERRATE ST, MIAMI, FL, 33146
G20000072283 ORIGINS ORGANIC ACTIVE 2020-06-25 2025-12-31 - 4320 MONSERRATE ST, MIAMI, FL, 33146
G18000063178 DOMAINE BOUSQUET ACTIVE 2018-05-29 2029-12-31 - 4320 MONSERRATE ST, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4320 MONSERRATE ST, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-30 4320 MONSERRATE ST, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4320 MONSERRATE ST, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2021-03-31 BOUSQUET, ANNE JEANNE -
LC AMENDMENT 2015-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802487106 2020-04-14 0455 PPP 9700 S. Dixie Highway Suite 640, MIAMI, FL, 33156-2825
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99000
Loan Approval Amount (current) 99000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
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, 33156-2825
Project Congressional District FL-27
Number of Employees 5
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100267.75
Forgiveness Paid Date 2021-07-28

Date of last update: 02 May 2025

Sources: Florida Department of State