Search icon

WILEO II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILEO II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 1986 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: M26010
FEI/EIN Number 592645386
Address: 11298 PINES BLVD., PEMBROKE PINES, FL, 33026, US
Mail Address: 11298 PINES BLVD., PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Leola M President 11298 PINES BOULEVARD, PEMBROKE PINES, FL, 33026
Williams Ulysses W Chief Operating Officer 11298 PINES BLVD., PEMBROKE PINES, FL, 33026
Williams Vanessa L Exec 11298 PINES BLVD., PEMBROKE PINES, FL, 33026
Williams Leola M Agent 11298 PINES BLVD., PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127404 BURGER KING 4921 EXPIRED 2017-11-20 2022-12-31 - 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025
G17000006296 WILEO II, INC. ACTIVE 2017-01-18 2027-12-31 - 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33026
G11000129561 BURGER KING 4921 EXPIRED 2011-12-31 2016-12-31 - 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 11298 PINES BLVD., PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2025-01-29 11298 PINES BLVD., PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2020-01-29 Williams, Leola Mae -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 11298 PINES BLVD., PEMBROKE PINES, FL 33026 -
AMENDED AND RESTATEDARTICLES 1986-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
156211.00
Total Face Value Of Loan:
156211.00
Date:
2020-04-28
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:
111500.00
Total Face Value Of Loan:
111500.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$156,211
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,194.01
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $156,206
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$111,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,624.29
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $111,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State