Search icon

WEN-SOUTH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: WEN-SOUTH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEN-SOUTH HOLDINGS, 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: 30 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: P94000049911
FEI/EIN Number 650513692

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

Address: 7315 SW 170 TERRACE, PALMETTO BAY, FL, 33157, US
Mail Address: 7315 SW 170 TERRACE, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALSINDE SERGIO President 7315 SW 170 TERRACE, PALMETTO BAY, FL, 33157
BALSINDE SERGIO Secretary 7315 SW 170 TERRACE, PALMETTO BAY, FL, 33157
BALSINDE, III SERGIO Vice President 7315 SW 170 TERRACE, PALMETTO BAY, FL, 33157
BALSINDE SERGIO Director 7315 SW 170 TERRACE, PALMETTO BAY, FL, 33157
GASTESI RAUL Agent 8105 N.W. 155TH STREET, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022796 WENDY'S ACTIVE 2021-02-16 2026-12-31 - 8100 W 33 AVE. (HIALEAH GARDENS BLVD.), HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-12 GASTESI, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 8105 N.W. 155TH STREET, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 7315 SW 170 TERRACE, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-02-12 7315 SW 170 TERRACE, PALMETTO BAY, FL 33157 -
AMENDMENT 2012-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000515985 ACTIVE 1:20-CV-25247 US COURT SOUTHERN DISTRICT FLA 2021-07-02 2026-10-12 $74,986.00 MAYLEN SARDINAS, C/O 1172 S. DIXIE HIGHWAY 175 175, 175, CORAL GABLES, FLORIDA 33146

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-21
Reg. Agent Change 2022-10-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3309347102 2020-04-11 0455 PPP 7315 SW 170th Terrace, PALMETTO BAY, FL, 33157-4886
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602311
Loan Approval Amount (current) 602311
Undisbursed Amount 0
Franchise Name Wendy's
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-4886
Project Congressional District FL-27
Number of Employees 184
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 608070.08
Forgiveness Paid Date 2021-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State