Entity Name: | WENDIUM OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WENDIUM OF FLORIDA, 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: | 27 Mar 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2011 (14 years ago) |
Document Number: | P96000027195 |
FEI/EIN Number |
650652616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6898 SW 40 ST, MIAMI, FL, 33155, US |
Mail Address: | 12000 SW 49 ST, MIAMI, FL, 33175, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ RAUL | President | 12000 SW 49 ST, MIAMI, FL, 33175 |
DOMINGUEZ RAUL | Director | 12000 SW 49 ST, MIAMI, FL, 33175 |
DOMINGUEZ GEORGINA M | Secretary | 12000 SW 49 ST, MIAMI, FL, 33175 |
DOMINGUEZ GEORGINA M | Treasurer | 12000 SW 49 ST, MIAMI, FL, 33175 |
DOMINGUEZ GEORGINA M | Director | 12000 SW 49 ST, MIAMI, FL, 33175 |
SUAREZ JENNIFER M | Vice President | 12000 SW 49 STREET, MIAMI, FL, 33175 |
SUAREZ JENNIFER M | Director | 12000 SW 49 STREET, MIAMI, FL, 33175 |
Dominguez Brian A | Vice President | 12000 SW 49 ST, MIAMI, FL, 33175 |
DOMINGUEZ RAUL | Agent | 12000 SW 49 ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2011-03-29 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-11 | 6898 SW 40 ST, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-28 | 12000 SW 49 ST, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-14 | 6898 SW 40 ST, MIAMI, FL 33155 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMMETT W. CALDWELL, VS THE WENDYS COMPANY, et al., | 3D2013-0653 | 2013-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMMETT W. CALDWELL |
Role | Appellant |
Status | Active |
Name | WENDIUM OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | MARLOW CONNELL ABRAMS ADLER |
Name | THE WENDYS COMPANY |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-05-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-05-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-04-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 11, 2013, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2013-03-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) |
Docket Date | 2013-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EMMETT W. CALDWELL |
Docket Date | 2013-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4384947001 | 2020-04-03 | 0455 | PPP | 12000 SW 49TH ST, MIAMI, FL, 33175-5606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State