Search icon

WISAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WISAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISAN ENTERPRISES, 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: 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: 21 Apr 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000036199
FEI/EIN Number 582388411

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13171 NW 42ND AVE, OPA LOCKA, FL, 33054
Mail Address: 13171 nw 42nd Avenue, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
william vazquez ASr. Agent 20105 NW 62ND CT, MIAMI, FL, 33015
VAZQUEZ WILLIAM A Director 13171 nw 42nd Avenue, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-02-22 13171 NW 42ND AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2015-02-06 william, vazquez A, Sr. -
REINSTATEMENT 2015-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 20105 NW 62ND CT, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2010-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 13171 NW 42ND AVE, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000834712 LAPSED 1000000597364 DADE 2014-03-13 2024-08-01 $ 1,141.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001102612 TERMINATED 1000000195586 DADE 2010-11-30 2020-12-08 $ 2,455.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-02-06
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State