Search icon

WORK OF ART GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: WORK OF ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORK OF ART GALLERY, 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: 09 Feb 2010 (15 years ago)
Document Number: P10000012148
FEI/EIN Number 271893591

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

Address: 1727 CORAL WAY, MIAMI, FL, 33145
Mail Address: 1727 CORAL WAY, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHAZARRETA MARTA President 1727 CORAL WAY, MIAMI, FL, 33145
ECHAZARRETA MARTA Vice President 1727 CORAL WAY, MIAMI, FL, 33145
ECHAZARRETA MARTA Secretary 1727 CORAL WAY, MIAMI, FL, 33145
ECHAZARRETA MARTA Treasurer 1727 CORAL WAY, MIAMI, FL, 33145
ECHAZARRETA MARTA Director 1727 CORAL WAY, MIAMI, FL, 33145
Zubero Marjorie Director 1727 CORAL WAY, MIAMI, FL, 33145
ECHAZARRETA MARTA Agent 1727 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1727 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 1727 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2012-02-14 1727 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2012-02-14 ECHAZARRETA, MARTA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001624452 TERMINATED 1000000541260 MIAMI-DADE 2013-11-04 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8603987208 2020-04-28 0455 PPP 1727 CORAL WAY, MIAMI, FL, 33145
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48675
Loan Approval Amount (current) 48675
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, 33145-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 453998
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 49251.1
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State