Search icon

WORLDWIDE COMMUNICATION SYSTEMS, INC.

Company Details

Entity Name: WORLDWIDE COMMUNICATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 1997 (28 years ago)
Document Number: P97000004222
FEI/EIN Number 65-0721364
Address: 13455 SW 107TH AVE., MIAMI, FL 33176
Mail Address: 13455 SW 107TH AVE., MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU, NILO Agent 13455 S.W. 107 AVE., MIAMI, FL 33176

Director

Name Role Address
ABREU, NILO Director 13455 SW 107TH AVE., MIAMI, FL 33176

President

Name Role Address
ABREU, NILO President 13455 SW 107TH AVE., MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97028900054 WCS ACTIVE 1997-01-28 2027-12-31 No data 13455 SW 107TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-04-03 ABREU, NILO No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 13455 S.W. 107 AVE., MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 13455 SW 107TH AVE., MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2002-02-20 13455 SW 107TH AVE., MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 1997-08-04 WORLDWIDE COMMUNICATION SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468948507 2021-02-20 0455 PPS 13455 SW 107th Ave, Miami, FL, 33176-6004
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31041.05
Loan Approval Amount (current) 31041.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33176-6004
Project Congressional District FL-27
Number of Employees 2
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31331.9
Forgiveness Paid Date 2022-02-01
5327237205 2020-04-27 0455 PPP 13455 107TH AVE, MIAMI, FL, 33176
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27070
Loan Approval Amount (current) 27070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33176-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 454390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27219.81
Forgiveness Paid Date 2020-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State