Search icon

WORD UP SOUND & LIGHT, INC. - Florida Company Profile

Company Details

Entity Name: WORD UP SOUND & LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORD UP SOUND & LIGHT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2012 (12 years ago)
Document Number: P05000114620
FEI/EIN Number 020753313

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

Address: 4960 NW 165TH STREET, SUITE B-12, MIAMI GARDENS, FL, 33014
Mail Address: 4960 NW 165TH STREET, SUITE B-12, MIAMI GARDENS, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINOSO JHANSEN President 4960 NW 165TH STREET, MIAMI GARDENS, FL, 33014
REINOSO JHANSEN Director 4960 NW 165TH STREET, MIAMI GARDENS, FL, 33014
REINOSO LEILANI Exec 4960 NW 165TH STREET, MIAMI GARDENS, FL, 33014
REINOSO JHANSEN Agent 4960 NW 165TH STREET, MIAMI GARDENS, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065054 WUP MARINE AUDIO VISUAL CONCEPTS EXPIRED 2019-06-05 2024-12-31 - 4960 NW 165TH STREET, UNIT B12, MIAMI GARDENS, FL, 33014
G18000134934 WUPACCESS.COM ACTIVE 2018-12-21 2028-12-31 - 4960 NW 165TH STREET UNIT B12, MIAMI GARDENS, FL, 33014
G17000049778 WUP.PRODUCTIONS ACTIVE 2017-05-05 2027-12-31 - 4960 NW 165TH STREET UNIT B12, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
AMENDMENT 2012-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 4960 NW 165TH STREET, UNIT B12, MIAMI GARDENS, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 4960 NW 165TH STREET, SUITE B-12, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-04-23 4960 NW 165TH STREET, SUITE B-12, MIAMI GARDENS, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000466801 TERMINATED 1000000665438 MIAMI-DADE 2015-04-10 2035-04-17 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000466819 TERMINATED 1000000665439 MIAMI-DADE 2015-04-10 2035-04-17 $ 631.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001456897 TERMINATED 1000000527295 MIAMI-DADE 2013-09-23 2033-10-03 $ 1,250.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000929431 TERMINATED 1000000328648 MIAMI-DADE 2013-05-17 2033-05-22 $ 1,118.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-11-16
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7608598700 2021-04-06 0455 PPS 4960 NW 165th St Unit B12, Miami Lakes, FL, 33014-6331
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6331
Project Congressional District FL-24
Number of Employees 6
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41763.17
Forgiveness Paid Date 2022-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State