Search icon

J. WISH CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. WISH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2001 (24 years ago)
Document Number: P95000071447
FEI/EIN Number 650623323
Address: 1261 N Greenway Drive, Coral Gables, FL, 33134, US
Mail Address: 1261 N Greenway Drive, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISH JONATHAN Director 1261 N Greenway Drive, Coral Gables, FL, 33134
Wish Jonathan Agent 1261 N Greenway Drive, Coral Gables, FL, 33134
WISH JONATHAN President 1261 N Greenway Drive, Coral Gables, FL, 33134
WISH JONATHAN Treasurer 1261 N Greenway Drive, Coral Gables, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
650623323
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117286 NOVA BANCARD / BOULDER EXPIRED 2012-12-06 2017-12-31 - 10 VENETIAN WAY PH 2504, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1261 N Greenway Drive, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-01-09 1261 N Greenway Drive, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1261 N Greenway Drive, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-02-18 Wish, Jonathan -
REINSTATEMENT 2001-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-18

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44483.00
Total Face Value Of Loan:
44483.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51225.00
Total Face Value Of Loan:
51225.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,483
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,062.51
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $44,483
Jobs Reported:
3
Initial Approval Amount:
$51,225
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,818.36
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $51,225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State