Search icon

WICAR ADVISORY GROUP CORP. - Florida Company Profile

Company Details

Entity Name: WICAR ADVISORY GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICAR ADVISORY GROUP 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: 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: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P09000098565
FEI/EIN Number 271488074

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

Address: 650 NE 32 STREET, APT 2001, MIAMI, FL, 33137, US
Mail Address: 650 NE 32 STREET, APT 2001, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANUCCI ALISANDRO President 888 BISCAYNE BLVD., STE. 2510, MIAMI, FL, 33132
Paganucci Alisandro Agent 650 NE 32 STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095768 AMERITAL ACTIVE 2021-07-21 2026-12-31 - 650 NORTHEAST 32ND STREET, 2001, MIAMI, FL, 33137
G11000065625 MERCURY CORP EXPIRED 2011-06-29 2016-12-31 - 888 BISCAYNE BLVD, STE 2510, MIAMI, FL, 33132
G10000062452 ARTENOVA CORP EXPIRED 2010-07-08 2015-12-31 - 888 BISCAYNE BLVD., SUITE 2510, MIAMI, FL, 33132
G10000062451 AMERITAL CORP EXPIRED 2010-07-08 2015-12-31 - 888 BISCAYNE BLVD., SUITE 2510, MIAMI, FL, 33132
G10000062453 GEMINY CORP EXPIRED 2010-07-08 2015-12-31 - 888 BISCAYNE BLVD., SUITE 2510, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-05 Paganucci, Alisandro -
REINSTATEMENT 2023-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 650 NE 32 STREET, APT 2001, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 650 NE 32 STREET, APT 2001, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-12-18 650 NE 32 STREET, APT 2001, MIAMI, FL 33137 -
REINSTATEMENT 2014-04-04 - -
PENDING REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-06-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7900378407 2021-02-12 0455 PPP 650 NE 32nd St Unit 2001, Miami, FL, 33137-5256
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 33137-5256
Project Congressional District FL-26
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7542.53
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State