Entity Name: | WILSON CYCLES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
WILSON CYCLES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 04 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P09000039279 |
FEI/EIN Number |
27-0742969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 sw 112 ave, b207, MIAMI, FL 33165 |
Mail Address: | 740 f hembree place, F, roswell, GA 30076 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONCIO, LISANDRA D | Agent | 3500 sw 112 ave, b207, MIAMI, FL 33165 |
LEONCIO, LISANDRA D | President | 3500 sw 112 ave, b207 MIAMI, FL 33165 |
mojena, william | ceo | 740 f hembree place, F roswell, GA 30076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-28 | 3500 sw 112 ave, b207, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2015-08-28 | 3500 sw 112 ave, b207, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-28 | LEONCIO, LISANDRA D | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-28 | 3500 sw 112 ave, b207, MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2009-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000503114 | ACTIVE | 2020-022761-CC-23 | COUNTY COURT, MIAMI-DADE | 2021-09-10 | 2026-10-05 | $18,132.65 | KEY STAR CAPITAL FUND II, L.P., P.O. BOX 1068, STAFFORD, TX 77477-1068 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-08-28 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-05-01 |
Amendment | 2009-08-10 |
Domestic Profit | 2009-05-04 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State