Search icon

WASSER GROUP INC. - Florida Company Profile

Company Details

Entity Name: WASSER GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASSER GROUP 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: 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000003845
FEI/EIN Number 261753811

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

Address: 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERLAUF RACHEL President 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
WASSERLAUF RACHEL Director 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
WASSERLAUF RACHEL Agent 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054778 KASTNER'S MARKET ACTIVE 2021-04-21 2026-12-31 - 700 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140
G08149900275 KASTNER'S MARKET EXPIRED 2008-05-28 2013-12-31 - 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-02-10 700 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521702 ACTIVE 1000000903282 DADE 2021-10-05 2031-10-13 $ 1,956.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000169850 ACTIVE 1000000863880 DADE 2020-03-10 2030-03-18 $ 366.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000139366 ACTIVE 1000000861750 DADE 2020-02-25 2040-03-04 $ 1,604.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000747061 ACTIVE 1000000847700 DADE 2019-11-08 2029-11-13 $ 891.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000747053 ACTIVE 1000000847699 DADE 2019-11-08 2039-11-13 $ 1,908.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823957708 2020-05-01 0455 PPP 700 arthur godfrey rd, miami beach, FL, 33140
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49207
Loan Approval Amount (current) 49207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami beach, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State