Search icon

WMF AMERICAS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WMF AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jun 1998 (27 years ago)
Branch of: WMF AMERICAS, INC., NEW YORK (Company Number 126589)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F98000003518
FEI/EIN Number 131914464

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

Address: 5601 Powerline Road,, Fort Lauderdale, FL, 33309, US
Mail Address: 5601 Powerline Road,, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WMF AMERICAS, INC. 401(K) PLAN 2017 131914464 2018-10-01 WMF AMERICAS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 561900
Sponsor’s telephone number 9543326359
Plan sponsor’s address 275 BRYAN ROAD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing GEOFFREY BARNARD
Valid signature Filed with authorized/valid electronic signature
WMF AMERICAS, INC. 401(K) PLAN 2018 2017 131914464 2018-10-03 WMF AMERICAS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 561900
Sponsor’s telephone number 9543326359
Plan sponsor’s address 275 BRYAN ROAD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing GEOFFREY BARNARD
Valid signature Filed with authorized/valid electronic signature
WMF AMERICAS, INC. 401(K) PLAN 2016 131914464 2018-01-31 WMF AMERICAS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 561900
Sponsor’s telephone number 9543326359
Plan sponsor’s address 275 BRYAN ROAD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing GEOFFREY BARNARD
Valid signature Filed with authorized/valid electronic signature
WMF AMERICAS, INC. 401(K) PLAN 2015 131914464 2016-10-13 WMF AMERICAS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 561900
Sponsor’s telephone number 9543326359
Plan sponsor’s address 275 BRYAN ROAD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing GEOFFREY BARNARD
Valid signature Filed with authorized/valid electronic signature
WMF AMERICAS, INC. 401(K) PLAN 2014 131914464 2015-07-07 WMF AMERICAS, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 561900
Sponsor’s telephone number 9543326359
Plan sponsor’s address 275 BRYAN ROAD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing BRENDA WUNDERLICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEDEN RAYMOND President 15501 Red Hill Avenue, Tustin, CA, 92780
STOEPPEL BERND Director 275 N. Bryan Road, Dania Beach, FL, 33004
Barnard Geoffrey HMr Secretary 15501 Red Hill Avenue, Tustin, CA, 92780
Aballi Milne Kalil, PA Agent 2250 SUNTRUST INTERNATIONAL CENTER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-03 5601 Powerline Road,, Ste 203, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 5601 Powerline Road,, Ste 203, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2018-10-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 2250 SUNTRUST INTERNATIONAL CENTER, ONE SOUTHEAST THIRD AVENUE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Aballi Milne Kalil, PA -
REINSTATEMENT 2012-05-30 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000087857 TERMINATED 1000000572127 BROWARD 2014-01-09 2034-01-15 $ 673.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-05-30
REINSTATEMENT 2010-11-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State