Search icon

WISE CHOICE SUMMER CAMP - Florida Company Profile

Company Details

Entity Name: WISE CHOICE SUMMER CAMP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISE CHOICE SUMMER CAMP 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000049235
FEI/EIN Number 47-4168115

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

Address: 4421 SW 104TH COURT, MIAMI, FL, 33165
Mail Address: 4421 SW 104TH COURT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES DANIEL President 4421 SW 104TH COURT, MIAMI, FL, 33165
YANES DANIEL Agent 4421 SW 104TH COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-01-21 - -
REGISTERED AGENT NAME CHANGED 2017-01-21 YANES, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-01-21
Domestic Profit 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594118207 2020-07-30 0455 PPP 4421 SW 104 CT, MIAMI, FL, 33165-5660
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60661
Loan Approval Amount (current) 60661
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-5660
Project Congressional District FL-27
Number of Employees 10
NAICS code 721214
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 61076.49
Forgiveness Paid Date 2021-04-08
5866358604 2021-03-20 0455 PPS 4421 SW 104th Ct, Miami, FL, 33165-5660
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18310
Loan Approval Amount (current) 18310
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-5660
Project Congressional District FL-27
Number of Employees 4
NAICS code 624410
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 18430.39
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State