Search icon

WNV CORP. - Florida Company Profile

Company Details

Entity Name: WNV CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WNV 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: 08 Dec 1992 (32 years ago)
Date of dissolution: 08 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: P92000010999
FEI/EIN Number 650376402

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

Address: 785 Crandon Blvd, KEY BISCAYNE, FL, 33149, US
Mail Address: PO Box 490559, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-CHRISTENSENCARLOS President 785 CRANDON BLVD #206, MIAMI, FL, 33149
GUTIERREZ MARIA T Treasurer 785 CRANDON BLVD #206, KEY BISCAYNE, FL, 33149
GUTIERREZ MARIA T. Director 6100 BLUE LAGOON DR. STE 140, MIAMI, FL, 33126
GUTIERREZ MARIA T Agent 6100 BLUE LAGOON DR. STE 140, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-02 785 Crandon Blvd, APT 206, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 785 Crandon Blvd, APT 206, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 6100 BLUE LAGOON DR. STE 140, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2013-02-12 WNV CORP. -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-14 GUTIERREZ, MARIA T -

Documents

Name Date
Voluntary Dissolution 2023-12-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566218405 2021-02-06 0455 PPS 6100 Blue Lagoon Dr Ste 140, Miami, FL, 33126-2085
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41882
Loan Approval Amount (current) 41882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33126-2085
Project Congressional District FL-27
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42321.76
Forgiveness Paid Date 2022-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State