Search icon

WILEO IV, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILEO IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: P95000093315
FEI/EIN Number 650723029
Address: 17067 PINES BLVD., PEMBROKE PINES, FL, 33027
Mail Address: 17067 PINES BLVD., PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LEOLA M President 17067 PINES BLVD., PEMBROKE PINES, FL, 33027
Williams Ulysses W Chief Operating Officer 17067 PINES BLVD., PEMBROKE PINES, FL, 33027
Williams Vanessa L Exec 17067 PINES BLVD., PEMBROKE PINES, FL, 33027
WILLIAMS LEOLA M Agent 17067 PINES BLVD., PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020619 BURGER KING 10476 EXPIRED 2019-02-11 2024-12-31 - 9311 SW 6TH CT, PEMBROKE PINES, FL, 33025--115
G17000127402 BURGER KING 10476 EXPIRED 2017-11-20 2022-12-31 - 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33027
G17000006309 WILEO IV, INC. ACTIVE 2017-01-18 2027-12-31 - 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025
G11000129565 BURGER KING 10476 EXPIRED 2011-12-31 2016-12-31 - 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 17067 PINES BLVD., PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 17067 PINES BLVD., PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-01-29 WILLIAMS, LEOLA MAE -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 17067 PINES BLVD., PEMBROKE PINES, FL 33027 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
113900.00
Total Face Value Of Loan:
113900.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$113,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,035.84
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $113,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State