Search icon

WSJ CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WSJ CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WSJ CAPITAL 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000023492
FEI/EIN Number 46-2270058

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

Address: 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZILE SERGE R President 4483 North State Rd, Lauderdale Lakes, FL, 33319
DAZILE SERGE R Secretary 4483 North State Rd, Lauderdale Lakes, FL, 33319
DAZILE SERGE Agent 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025643 USA CHECK CASHING STORES EXPIRED 2013-03-14 2018-12-31 - 4900 W ATLANTIC BLVD #2, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-02-17 DAZILE, SERGE -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-02-17 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2019-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-08-16
Domestic Profit 2013-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890618505 2021-03-10 0455 PPP 4483 N State Road 7, Lauderdale Lakes, FL, 33319-5876
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143755
Loan Approval Amount (current) 143755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5876
Project Congressional District FL-20
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144416.67
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State