Search icon

WOOD OPTIC USA CORP. - Florida Company Profile

Company Details

Entity Name: WOOD OPTIC USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD OPTIC USA CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000155884
FEI/EIN Number 203906876

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

Address: 9100 S DADELAND BLVD,, SUITE 1500, MIAMI, FL, 33156, US
Mail Address: 9100 S DADELAND BLVD,, SUITE 1500, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD MAURICE Director Rue de Binsfeld, 34, Troisvierges, L-991
DE RADZITZKY FRANCOIS Director 1 Route du Bois de Chaleux, Hulsonniaux, B-556
FIDUCIAL JADE, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073865 WOOD OPTIC DIFFUSUION EXPIRED 2019-07-05 2024-12-31 - 9100 S. DADELAND BLVD, SUITE 1500, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 9100 S DADELAND BLVD,, SUITE 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-07-17 9100 S DADELAND BLVD,, SUITE 1500, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-02-14 FIDUCIAL JADE INC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277079 ACTIVE 1000000955406 DADE 2023-06-06 2043-06-13 $ 3,739.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000307750 TERMINATED 1000000587003 MIAMI-DADE 2014-02-27 2034-03-13 $ 460.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 1190 100

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114647408 2020-05-08 0455 PPP 9100 South Dadeland Boulevard, Miami, FL, 33156
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22776.78
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State