Search icon

WANDER PR, INC. - Florida Company Profile

Company Details

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

WANDER PR, 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: 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: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: P16000045369
FEI/EIN Number 81-2787629

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

Address: 3188 New York Street, Miami, FL, 33133, US
Mail Address: 3188 New York Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOL ADRIANA President 3188 New York Street, Miami, FL, 33133
SOL ADRIANA Agent 3188 New York Street, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3188 New York Street, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-28 3188 New York Street, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3188 New York Street, Miami, FL 33133 -
REINSTATEMENT 2020-05-29 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 SOL, ADRIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-05-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
Domestic Profit 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4577858306 2021-01-23 0455 PPS 1200 Anastasia Ave Ste 240, Coral Gables, FL, 33134-6380
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26976
Loan Approval Amount (current) 26976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6380
Project Congressional District FL-27
Number of Employees 2
NAICS code 541820
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27239.85
Forgiveness Paid Date 2022-01-28
2032948005 2020-06-23 0455 PPP 1200 Anastasia Avenue, Coral Gables, FL, 33134
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26885
Loan Approval Amount (current) 26885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541840
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27113.52
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State