Search icon

WEXELBAUM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WEXELBAUM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEXELBAUM ENTERPRISES, 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: 16 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P95000013333
FEI/EIN Number 650556948

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

Address: 3109 Grand Ave, COCONUT GROVE, FL, 33133, US
Mail Address: 2829 BIRD AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEXELBAUM WILLIAM President 3109 Grand Ave, COCONUT GROVE, FL, 33133
WESTON DAVID Vice President 10411 SW 123 ST., MIAMI, FL, 33176
WEXELBAUM WILLIAM Agent 3109 Grand Ave, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95058000002 FRANKEY COCONUT GROVE LOCKSMITH, INC. ACTIVE 1995-02-27 2025-12-31 - 2829 BIRD AVE #6, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 3109 Grand Ave, PMB 585, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 3109 Grand Ave, PMB. 585, COCONUT GROVE, FL 33133 -
AMENDMENT 2023-11-13 - -
CHANGE OF MAILING ADDRESS 2023-03-22 3109 Grand Ave, PMB 585, COCONUT GROVE, FL 33133 -
AMENDMENT 2009-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
Amendment 2023-11-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P08LCP0029 2008-04-17 2008-05-26 2008-05-26
Unique Award Key CONT_AWD_GS04P08LCP0029_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PROVIDE AND INSTALL MAILBOXES AT THE WILKIE D. FERGUSON COURT HOUSE.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient WEXELBAUM ENTERPRISES INC
UEI J29NBLFK29B9
Legacy DUNS 151307352
Recipient Address 2829 BIRD AVE UNIT 6, MIAMI, 331334607, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4836808210 2020-08-06 0455 PPP 2829 Bird Avenue Suite 6, Miami, FL, 33133-4607
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33133-4607
Project Congressional District FL-27
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13117
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State