Search icon

WHTWRKZ, INC. - Florida Company Profile

Company Details

Entity Name: WHTWRKZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHTWRKZ, 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 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2025 (2 months ago)
Document Number: P14000084113
FEI/EIN Number 47-2094371

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

Address: 1025 NE 120th St., Biscayne Park, FL, 33161, US
Mail Address: 1025 NE 120th St., Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKECHUKWU MARTIN President 1025 NE 120th St., Biscayne Park, FL, 33161
EKECHUKWU MARTIN Director 1025 NE 120th St., Biscayne Park, FL, 33161
EKECHUKWU MARTIN Treasurer 1025 NE 120th St., Biscayne Park, FL, 33161
EKECHUKWU MARTIN Secretary 1025 NE 120th St., Biscayne Park, FL, 33161
BURROUGHS JEFF Director 1025 NE 120th St., Biscayne Park, FL, 33161
EKECHUKWU MARTIN Martin Agent 1025 NE 120th St., Biscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 111 West 111th Street, A, New York, NY 10026 -
CHANGE OF MAILING ADDRESS 2025-01-30 111 West 111th Street, A, New York, NY 10026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-08-24 1025 NE 120th St., Biscayne Park, FL 33161 -
REINSTATEMENT 2017-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 1025 NE 120th St., Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-08-24 EKECHUKWU, MARTIN, Martin Ekechukwu -

Documents

Name Date
REINSTATEMENT 2025-01-30
REINSTATEMENT 2019-08-09
REINSTATEMENT 2017-08-24
Domestic Profit 2014-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807697810 2020-06-09 0455 PPP 1025 NE 120TH ST, Biscayne Park, FL, 33161
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28854.17
Loan Approval Amount (current) 28854.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Biscayne Park, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29096.07
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State