Search icon

WMF RESTORATION INC - Florida Company Profile

Headquarter

Company Details

Entity Name: WMF RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WMF RESTORATION 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: 10 Apr 2017 (8 years ago)
Document Number: P17000033087
FEI/EIN Number 82-2214641

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

Address: 5400 NW 36th Ave, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5400 NW 36th Ave, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WMF RESTORATION INC, NEW YORK 6528825 NEW YORK
Headquarter of WMF RESTORATION INC, MINNESOTA d656bc82-e2f6-ec11-91bc-00155d32b93a MINNESOTA
Headquarter of WMF RESTORATION INC, ILLINOIS CORP_72527879 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WMF RESTORATION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 822214641 2022-04-05 WMF RESTORATION INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 6306751889
Plan sponsor’s address 1000 SE 2ND ST APT 1, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
WMF RESTORATION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 822214641 2021-07-14 WMF RESTORATION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 6306751889
Plan sponsor’s address 1000 SE 2ND ST APT 1, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAJCHEL ERIC President 5400 NW 36th Ave, FORT LAUDERDALE, FL, 33309
RAJCHEL ERIC A Agent 5400 NW 36th Ave, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077479 WATER MOLD FIRE RESTORATION OF ORLANDO ACTIVE 2022-06-27 2027-12-31 - 4252 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
G22000076697 WATER MOLD FIRE RESTORATION OF TAMPA ACTIVE 2022-06-26 2027-12-31 - 501 SOUTH FAULKENBURG ROAD, UNIT E-11, TAMPA, FL, 33619
G22000076698 WATER MOLD FIRE RESTORATION OF JACKSONVILLE ACTIVE 2022-06-26 2027-12-31 - 11328 BUSINESS PARK BLVD, JACKSONVILLE, FL, 32256
G22000076699 WATER MOLD FIRE RESTORATION OF BOCA RATON ACTIVE 2022-06-26 2027-12-31 - 10120 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
G22000068519 WATER MOLD FIRE RESTORATION OF FORT LAUDERDALE ACTIVE 2022-06-03 2027-12-31 - 5400 NW 36TH AVE, SUITE A, FORT LAUDERDALE, FL, 33301
G21000092199 WATER MOLD FIRE RESTORATION ACTIVE 2021-07-14 2026-12-31 - 1000 SE 2ND ST, #1, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 5400 NW 36th Ave, Suite A, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-12 5400 NW 36th Ave, Suite A, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 5400 NW 36th Ave, Suite A, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
Domestic Profit 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864158405 2021-02-02 0455 PPS 1000 SE 2nd St Apt 1, Fort Lauderdale, FL, 33301-3650
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208600
Loan Approval Amount (current) 208600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21320
Servicing Lender Name Union National Bank
Servicing Lender Address 101 E Chicago St, ELGIN, IL, 60120-5583
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3650
Project Congressional District FL-23
Number of Employees 20
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21320
Originating Lender Name Union National Bank
Originating Lender Address ELGIN, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211468.25
Forgiveness Paid Date 2022-06-29
3668517205 2020-04-27 0455 PPP 1000 SE 2nd St Apt 1, Fort Lauderdale, FL, 33301-3650
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 94688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3650
Project Congressional District FL-23
Number of Employees 25
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95593.37
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State