Search icon

EWIZER, INC

Company Details

Entity Name: EWIZER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: P01000110478
FEI/EIN Number 651154945
Address: 6940 NW 12th STREET, MIAMI, FL, 33126, US
Mail Address: 6940 NW 12 Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HENAO JOHN Agent 6940 NW 12th STREET, MIAMI, FL, 33126

President

Name Role Address
HENAO JOHN President 6940 NW 12th STREET, MIAMI, FL, 33126

Vice President

Name Role Address
HENAO JOHN Vice President 6940 NW 12th STREET, MIAMI, FL, 33126

Secretary

Name Role Address
HENAO JOHN Secretary 6940 NW 12th STREET, MIAMI, FL, 33126

Treasurer

Name Role Address
HENAO JOHN Treasurer 6940 NW 12th STREET, MIAMI, FL, 33126

Director

Name Role Address
HENAO JOHN Director 6940 NW 12th STREET, MIAMI, FL, 33126

Officer

Name Role Address
Henao Elidette Officer 6940 NW 12th STREET, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117963 SMART ENGINE PRO ACTIVE 2022-09-19 2027-12-31 No data 6940 NW 12TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-03 6940 NW 12th STREET, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 6940 NW 12th STREET, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 6940 NW 12th STREET, MIAMI, FL 33126 No data
REINSTATEMENT 2017-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-08 HENAO, JOHN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2010-10-06 EWIZER, INC No data
AMENDMENT 2008-05-20 No data No data
AMENDMENT AND NAME CHANGE 2004-05-20 EXPOSE-A-CARD, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000209493 TERMINATED 1000000582051 DADE 2014-02-10 2024-02-13 $ 788.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-06-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013927305 2020-04-30 0455 PPP 6940 NW 12 STREET, MIAMI, FL, 33126
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4189
Loan Approval Amount (current) 4189
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4244.66
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State