Search icon

RACHEL WAGNER, INC.

Company Details

Entity Name: RACHEL WAGNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000039559
FEI/EIN Number 050564415
Address: 2335 N. Meridian Ave, Miami Beach, FL, 33140, US
Mail Address: 2335 N. Meridian Ave, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
APPEL RACHEL Agent 2335 N. Meridian Avenue, MIAMI BEACH, FL, 33140

President

Name Role Address
APPEL RACHEL S President 2335 N. Meridian Avenue, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 2335 N. Meridian Ave, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2018-03-14 2335 N. Meridian Ave, Miami Beach, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2335 N. Meridian Avenue, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2005-07-06 APPEL, RACHEL No data
CANCEL ADM DISS/REV 2005-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000107686 ACTIVE 1000000859829 DADE 2020-02-12 2040-02-19 $ 2,367.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4896678504 2021-02-26 0455 PPS 5701 O/S Hwy Suite 2, Marathon, FL, 33050
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5333.95
Loan Approval Amount (current) 5333.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050
Project Congressional District FL-26
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5368.29
Forgiveness Paid Date 2021-11-03
9505507303 2020-05-02 0455 PPP 5701 OVERSEAS HWY STE 2, MARATHON, FL, 33050-2784
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5333.95
Loan Approval Amount (current) 5333.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARATHON, MONROE, FL, 33050-2784
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5404.53
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State