Search icon

WONDER INVESTMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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