Search icon

WF SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: WF SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WF SUPPLY 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: 19 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000025053
FEI/EIN Number 844666000

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

Address: 18500 NE 22 AVE, MIAMI, FL, 33180, US
Mail Address: 18500 NE 22 AVE, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ QUINTANA MIGUEL A President 18500 NE 22 AVE, MIAMI, FL, 33180
GONZALEZ QUINTANA MIGUEL A Agent 18500 NE 22 AVE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 18500 NE 22 AVE, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-13 GONZALEZ QUINTANA, MIGUEL A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 18500 NE 22 AVE, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-10-20 18500 NE 22 AVE, MIAMI, FL 33180 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-20
Domestic Profit 2019-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9627808609 2021-03-26 0455 PPP 935 SW 87th Ave, Miami, FL, 33174-3206
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) 155362
Loan Approval Amount (current) 155362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33174-3206
Project Congressional District FL-27
Number of Employees 12
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156549.56
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State