Search icon

WIDER STORAGE SERVICES CORP - Florida Company Profile

Company Details

Entity Name: WIDER STORAGE SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIDER STORAGE SERVICES 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: 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: 21 Mar 2017 (8 years ago)
Document Number: P17000026491
FEI/EIN Number 82-0964816

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

Address: 13651 SW 158TH PL, MIAMI, FL, 33196, US
Mail Address: 13651 SW 158 PL, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLADARES JUAN C President 13651 SW 158 PL, MIAMI, FL, 33196
VALLADARES EBLIN G Agent 13651 SW 158 PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 13651 SW 158TH PL, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2020-03-06 VALLADARES, EBLIN G -
CHANGE OF MAILING ADDRESS 2019-05-01 13651 SW 158TH PL, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 13651 SW 158 PL, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000032867 ACTIVE 1000001025840 DADE 2025-01-13 2035-01-15 $ 1,393.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000032875 ACTIVE 1000001025841 DADE 2025-01-13 2045-01-15 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000093908 ACTIVE 1000000916067 DADE 2022-02-15 2032-02-23 $ 755.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404757409 2020-05-12 0455 PPP 13651 Sw 158th Pl, MIAMI, FL, 33196
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45360
Loan Approval Amount (current) 45360
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, 33196-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45757.61
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State