Entity Name: | WONDER INVESTMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WONDER INVESTMENT CORPORATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jun 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P97000050691 |
FEI/EIN Number |
650760534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 SAN LORENZO AV, MIAMI, FL, 33146 |
Mail Address: | PO BOX 453836, MIAMI, FL, 33245 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ JOSE LUIS | President | 133 LA PALOMA DRIVE, MIAMI, FL, 33143 |
BERMUDEZ JOSE LUIS | Director | 133 LA PALOMA DRIVE, MIAMI, FL, 33143 |
BERMUDEZ, JOSE L. | Agent | 133 PALOMA ST., MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-06 | 133 PALOMA ST., MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-06 | BERMUDEZ, JOSE L. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-15 | 240 SAN LORENZO AV, MIAMI, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2000-05-15 | 240 SAN LORENZO AV, MIAMI, FL 33146 | - |
AMENDMENT | 1999-06-30 | - | - |
AMENDMENT | 1999-06-29 | - | - |
REINSTATEMENT | 1999-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000048946 | LAPSED | 0000484570 | 20131 02030 | 2002-01-09 | 2022-02-08 | $ 302.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831 |
J01000008041 | LAPSED | 01-6823-CACE 14 | 17TH JUDICIAL CIRCUIT BROWARD | 2001-09-19 | 2006-10-16 | $30,046.68 | GATEWAY AMERICAN BANK OF FLORIDA, 451 NW 62ND ST, FT LAUDERDALE FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-05-15 |
Amendment | 1999-06-30 |
REINSTATEMENT | 1999-03-05 |
Domestic Profit Articles | 1997-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State