Search icon

WU HOLDING GROUP CORP - Florida Company Profile

Company Details

Entity Name: WU HOLDING GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WU HOLDING GROUP CORP 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: 30 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000080863
FEI/EIN Number NOT APPLICABLE

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

Address: 1110 Brickell Ave Suite 505, MIAMI, FL, 33131, US
Mail Address: 1110 Brickell Ave Suite 505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU YU LEONG President 7064 NW 50th St, MIAMI, FL, 33166
WU YU LEONG Director 7064 NW 50th St, MIAMI, FL, 33166
Capital Legal Group PA Agent 1110 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064699 FRAVIC GEOSYSTEMS & INSTRUMENTS ACTIVE 2020-06-09 2025-12-31 - 7064 NW 50TH ST, MIAMI, FL, 33166
G16000043094 WU TECHNOLOGIES EXPIRED 2016-04-28 2021-12-31 - 7064 NW 50TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-08 - -
CHANGE OF MAILING ADDRESS 2023-11-08 1110 Brickell Ave Suite 505, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 1110 Brickell Ave Suite 505, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 1110 Brickell Avenue, 505, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-01-22 Capital Legal Group PA -
REINSTATEMENT 2020-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000647527 ACTIVE 2024-17594-CA01 MIAMI-DADE CIRCUIT COURT 2024-09-18 2029-10-07 $$2,486,289.93 LEICA GEOSYSTEMS INC., 555 NORTH POINT CENTER EAST, SUITE 700, ALPHARETTA, GA, 30022

Documents

Name Date
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-08-26
REINSTATEMENT 2020-02-06
Amendment 2018-08-03
ANNUAL REPORT 2018-02-28
Amendment 2018-02-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8638227301 2020-05-01 0455 PPP 7064 NW 50TH ST, MIAMI, FL, 33166-5634
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14166
Loan Approval Amount (current) 14166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33166-5634
Project Congressional District FL-26
Number of Employees 12
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14287.48
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State