Search icon

WOLF SOUND, INC.

Company Details

Entity Name: WOLF SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Nov 1985 (39 years ago)
Document Number: H86999
FEI/EIN Number 59-2619335
Address: 8113 NW 60 ST, MIAMI, FL 33166
Mail Address: 8113 NW 60 ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLF SOUND INC 401 K PROFIT SHARING PLAN TRUST 2012 592619335 2013-12-04 WOLF SOUND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 3058939653
Plan sponsor’s address 1690 NE 134TH ST, NORTH MIAMI, FL, 331811707

Signature of

Role Plan administrator
Date 2013-12-04
Name of individual signing WOLF SOUND INC
Valid signature Filed with authorized/valid electronic signature
WOLF SOUND INC 401 K PROFIT SHARING PLAN TRUST 2012 592619335 2013-07-22 WOLF SOUND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 3058939653
Plan sponsor’s address 1690 NE 134TH ST, NORTH MIAMI, FL, 331811707

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing WOLF SOUND INC
Valid signature Filed with authorized/valid electronic signature
WOLF SOUND INC 401 K PROFIT SHARING PLAN TRUST 2011 592619335 2012-06-12 WOLF SOUND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 3058939653
Plan sponsor’s address 1690 NE 134TH ST, NORTH MIAMI, FL, 331811707

Plan administrator’s name and address

Administrator’s EIN 592619335
Plan administrator’s name WOLF SOUND INC
Plan administrator’s address 1690 NE 134TH ST, NORTH MIAMI, FL, 331811707
Administrator’s telephone number 3058939653

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing WOLF SOUND INC
Valid signature Filed with authorized/valid electronic signature
WOLF SOUND INC 401 K PROFIT SHARING PLAN TRUST 2010 592619335 2011-07-14 WOLF SOUND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 3058939653
Plan sponsor’s address 1690 N E 134 STREET, NORTH MIAMI, FL, 331810000

Plan administrator’s name and address

Administrator’s EIN 592619335
Plan administrator’s name WOLF SOUND INC
Plan administrator’s address 1690 N E 134 STREET, NORTH MIAMI, FL, 331810000
Administrator’s telephone number 3058939653

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing WOLF SOUND INC
Valid signature Filed with authorized/valid electronic signature
WOLF SOUND INC 2009 592619335 2010-07-20 WOLF SOUND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711300
Sponsor’s telephone number 3058939653
Plan sponsor’s address 1690 N E 134 STREET, NORTH MIAMI, FL, 331810000

Plan administrator’s name and address

Administrator’s EIN 592619335
Plan administrator’s name WOLF SOUND INC
Plan administrator’s address 1690 N E 134 STREET, NORTH MIAMI, FL, 331810000
Administrator’s telephone number 3058939653

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing WOLF SOUND INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FEDERLIN, WOLFGANG OTTO Agent 8113 NW 60 ST, MIAMI, FL 33166

Vice President

Name Role Address
FEDERLIN, PAULA A Vice President 8113 NW 60 ST, MIAMI, FL 33166

President

Name Role Address
FEDERLIN, WOLFGANG OTTO President 8113 NW 60 ST, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 8113 NW 60 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-04-13 8113 NW 60 ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 8113 NW 60 ST, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State