Search icon

INVERSIONES WILLDEL & ASOCIADOS, INC. - Florida Company Profile

Company Details

Entity Name: INVERSIONES WILLDEL & ASOCIADOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES WILLDEL & ASOCIADOS, 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: 28 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P06000111979
FEI/EIN Number 205462493

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

Address: 2108 ORANGE AVE, FORT PIERCE, FL, 34950, US
Mail Address: 2108 ORANGE AVE, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO WILLIAM A President 4700 NW 72 AVE, MIAMI, FL, 33166
DELGADO WILLIAM A Agent 4700 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 2108 ORANGE AVE, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2024-10-10 2108 ORANGE AVE, FORT PIERCE, FL 34950 -
AMENDMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 DELGADO, WILLIAM ASR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 4700 NW 72 AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001495895 TERMINATED 1000000537815 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756697404 2020-05-06 0455 PPP 4700 NW 72ND AVE, MIAMI, FL, 33166
Loan Status Date 2022-04-14
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7687
Loan Approval Amount (current) 7687
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, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 332312
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 3794.45
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State