Search icon

WEBHOSTING.NET INC. - Florida Company Profile

Company Details

Entity Name: WEBHOSTING.NET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBHOSTING.NET 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: 23 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2000 (25 years ago)
Document Number: P98000098281
FEI/EIN Number 650909727

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

Address: 8000 NW 31st St, STE12, MIAMI, FL, 33122, US
Mail Address: 8000 NW 31st St, STE12, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESNICK ANTON Chief Executive Officer 20310 NE 3rd Court, Apt#1, North Miami Beach, FL, 33179
Garcia Guido Agent 8567 Coral Way #113, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 8000 NW 31st St, STE12, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-01-26 8000 NW 31st St, STE12, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Garcia, Guido -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 8567 Coral Way #113, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 2000-02-03 WEBHOSTING.NET INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5648157304 2020-04-30 0455 PPP 36 NE 2nd Street Suite 550, Miami, FL, 33132
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68806
Loan Approval Amount (current) 68806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69741.01
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State