Search icon

WENDIUM OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
EMMETT W. CALDWELL, VS THE WENDYS COMPANY, et al., 3D2013-0653 2013-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-34134

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 699100
Loan Approval Amount (current) 699100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-5606
Project Congressional District FL-28
Number of Employees 196
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 705916.22
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State