Search icon

OFFICEWONDERLAND CORP. - Florida Company Profile

Company Details

Entity Name: OFFICEWONDERLAND CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OFFICEWONDERLAND CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P14000087193
FEI/EIN Number 47-2179762

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

Address: 20400 Northeast 16th Place, Miami, FL 33179
Mail Address: 20400 Northeast 16th Place, Miami, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norman, Jonathan Agent 20400 Northeast 16th Place, Miami, FL 33179
Norman, Danielle Vice President 20400 Northeast 16th Place, Miami, FL 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 20400 Northeast 16th Place, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 20400 Northeast 16th Place, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-01-13 Norman, Jonathan -
CHANGE OF MAILING ADDRESS 2024-01-13 20400 Northeast 16th Place, Miami, FL 33179 -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-06-25 - -
AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-07-18
REINSTATEMENT 2015-11-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 33315924P00508925 2024-05-14 2024-05-15 2024-05-15
Unique Award Key CONT_AWD_33315924P00508925_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Award Amounts

Obligated Amount 19984.00
Current Award Amount 19984.00
Potential Award Amount 19984.00

Description

Title REPLACEMENT PROJECTORS FOR MVON, SSB, 1WEST
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Recipient Details

Recipient OFFICEWONDERLAND CORP.
UEI GVMWWJBDWJ63
Recipient Address UNITED STATES, 20400 NE 16TH PL, MIAMI, MIAMI-DADE, FLORIDA, 331792704

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3172577709 2020-05-01 0455 PPP 18750 ne 21st ave, NORTH MIAMI BEACH, FL, 33179
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36572.5
Forgiveness Paid Date 2021-05-17
1836248400 2021-02-02 0455 PPS 1684 NE 205th Ter, Miami, FL, 33179-2117
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37445
Loan Approval Amount (current) 37445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33179-2117
Project Congressional District FL-24
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37772.21
Forgiveness Paid Date 2021-12-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State