Search icon

WILSON DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: WILSON DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON DEVELOPMENT 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: 17 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: P93000014092
FEI/EIN Number 650390738

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

Address: 7339 SW 45 STREET, MIAMI, FL, 33155, US
Mail Address: 7339 SW 45 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ WILSON President 7339 SW 45 STREET, MIAMI, FL, 33155
RODRIGUEZ WILSON Agent 7339 SW 45 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 7339 SW 45 STREET, STE B, MIAMI, FL 33155 -
AMENDMENT 2018-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 7339 SW 45 STREET, STE B, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-02-22 7339 SW 45 STREET, STE B, MIAMI, FL 33155 -
AMENDMENT 2015-10-12 - -
NAME CHANGE AMENDMENT 2015-06-09 WILSON DEVELOPMENT INC -
REGISTERED AGENT NAME CHANGED 2000-10-23 RODRIGUEZ, WILSON -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
93Pine Development, LLC, Appellant(s), v. Wilson Development, Inc., et al., Appellee(s). 3D2022-1155 2022-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28531

Parties

Name 93PINE DEVELOPMENT LLC
Role Appellant
Status Active
Representations Daniel Rodrigo Vega, Arielle Jean Brazeal
Name WILSON DEVELOPMENT INC
Role Appellee
Status Active
Representations Raul Roberto Lopez, Jennifer Marie Vazquez
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 93Pine Development, LLC
Docket Date 2023-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to Replace the Wrong Version of Reply Brief is granted, and the corrected Reply Brief, filed on August 23, 2023, is accepted by the Court.
Docket Date 2023-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Unopposed motion for leave toreplace the wrong version of the reply brief with the reply brief filedtoday and state as follows
On Behalf Of 93Pine Development, LLC
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 93Pine Development, LLC
Docket Date 2023-12-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Wilson Development, Inc.'s Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted under section 713.29, Florida Statutes, and the matter is remanded to the trial court. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including August 22, 2023, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 93Pine Development, LLC
Docket Date 2023-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILSON DEVELOPMENT, INC.
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILSON DEVELOPMENT, INC.
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/30/2023
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILSON DEVELOPMENT, INC.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILSON DEVELOPMENT, INC.
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/01/2023
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 03/31/2023
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILSON DEVELOPMENT, INC.
Docket Date 2023-01-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed January 11, 2023, is recognized by the Court.
Docket Date 2023-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of 93Pine Development, LLC
Docket Date 2022-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 93Pine Development, LLC
Docket Date 2022-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 93Pine Development, LLC
Docket Date 2022-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 93Pine Development, LLC
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/09/2022
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 93Pine Development, LLC
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on September 15, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-09-15
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of 93Pine Development, LLC
Docket Date 2022-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH TRIAL TRANSCRIPT
On Behalf Of 93Pine Development, LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/08/2022
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 93Pine Development, LLC
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 93Pine Development, LLC
Docket Date 2022-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WILSON DEVELOPMENT, INC.
Docket Date 2022-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 15, 2022.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
Amendment 2018-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370147308 2020-04-28 0455 PPP 7339 SW 45TH ST B, MIAMI, FL, 33155-4535
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55872.88
Loan Approval Amount (current) 55872.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33155-4535
Project Congressional District FL-27
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56472.94
Forgiveness Paid Date 2021-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State