Search icon

WOMENCERTIFIED INC. - Florida Company Profile

Company Details

Entity Name: WOMENCERTIFIED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMENCERTIFIED 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: 10 Aug 2009 (16 years ago)
Document Number: P09000067401
FEI/EIN Number 270721343

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

Address: 19790 West Dixie Highway,, Aventura, FL, 33180, US
Mail Address: 19790 West Dixie Highway,, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOMENCERTIFIED INC 401(K) PROFIT SHARING PLAN & TRUST 2023 270721343 2024-07-09 WOMENCERTIFIED INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9549220846
Plan sponsor’s address 11750 SW 22ND CT, DAVIE, FL, 333255223

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing GREG SMALTER
Valid signature Filed with authorized/valid electronic signature
WOMENCERTIFIED INC 401(K) PROFIT SHARING PLAN & TRUST 2022 270721343 2023-07-03 WOMENCERTIFIED INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9549220846
Plan sponsor’s address 11750 SW 22ND CT, DAVIE, FL, 333255223

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing GREG SMALTER
Valid signature Filed with authorized/valid electronic signature
WOMENCERTIFIED INC 401(K) PROFIT SHARING PLAN & TRUST 2020 270721343 2021-06-02 WOMENCERTIFIED INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9549220846
Plan sponsor’s address 11750 SW 22ND CT, DAVIE, FL, 333255223

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing GREGORY M SMALTER
Valid signature Filed with authorized/valid electronic signature
WOMENCERTIFIED INC 401(K) PROFIT SHARING PLAN & TRUST 2019 270721343 2020-10-15 WOMENCERTIFIED INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7862391583
Plan sponsor’s address 11750 SW 22ND CT., DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GREGORY M SMALTER
Valid signature Filed with authorized/valid electronic signature
WOMENCERTIFIED INC 401 K PROFIT SHARING PLAN TRUST 2018 270721343 2019-07-15 WOMENCERTIFIED INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9549220846
Plan sponsor’s address 3709 NE 214TH ST, MIAMI, FL, 331804014

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing GREGORY M SMALTER
Valid signature Filed with authorized/valid electronic signature
WOMENCERTIFIED INC 401 K PROFIT SHARING PLAN TRUST 2017 270721343 2018-05-11 WOMENCERTIFIED INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9549220846
Plan sponsor’s address 3440 HOLLYWOOD BLVD STE 100, HOLLYWOOD, FL, 330216900

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing GREG SMALTER
Valid signature Filed with authorized/valid electronic signature
WOMENCERTIFIED INC 401 K PROFIT SHARING PLAN TRUST 2016 270721343 2017-05-22 WOMENCERTIFIED INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9549220846
Plan sponsor’s address 3440 HOLLYWOOD BLVD STE 100, HOLLYWOOD, FL, 330216900

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing GREG SMALTER
Valid signature Filed with authorized/valid electronic signature
WOMENCERTIFIED INC 401 K PROFIT SHARING PLAN TRUST 2015 270721343 2016-07-21 WOMENCERTIFIED INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9549220846
Plan sponsor’s address 3440 HOLLYWOOD BLVD STE 100, HOLLYWOOD, FL, 330216900

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing GREG SMALTER
Valid signature Filed with authorized/valid electronic signature
WOMENCERTIFIED INC 401 K PROFIT SHARING PLAN TRUST 2014 270721343 2015-07-15 WOMENCERTIFIED INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9549220846
Plan sponsor’s address 3440 HOLLYWOOD BLVD SUITE 100, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing GREG SMALTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Smalter Gregory Auth 11750 Southwest 22nd Court, Davie, FL, 33325
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 19790 West Dixie Highway,, Suite 302, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-02-24 19790 West Dixie Highway,, Suite 302, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-02-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000807629 TERMINATED 1000000486942 BROWARD 2013-04-19 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000532361 TERMINATED 1000000229436 BROWARD 2011-08-15 2021-08-17 $ 2,675.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-02
Reg. Agent Change 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4600158307 2021-01-23 0455 PPS 11750 SW 22nd Ct, Davie, FL, 33325-5223
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143437.5
Loan Approval Amount (current) 143437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33325-5223
Project Congressional District FL-25
Number of Employees 5
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144963.52
Forgiveness Paid Date 2022-02-17
6058467101 2020-04-14 0455 PPP 11750 SW 22 CT, FORT LAUDERDALE, FL, 33325-5223
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183071
Loan Approval Amount (current) 183071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33325-5223
Project Congressional District FL-25
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187037.54
Forgiveness Paid Date 2022-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State