Search icon

WNF LAW, P.L.

Headquarter

Company Details

Entity Name: WNF LAW, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L08000112927
FEI/EIN Number 263843982
Address: 1124 KANE CONCOURSE, BAY HARBOUR, FL, 33154, US
Mail Address: 1124 KANE CONCOURSE, BAY HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WNF LAW, P.L., NEW YORK 3794185 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WNF LAW FIRM 401(K) PLAN 2013 263843982 2014-10-15 WNF LAW, P.L. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3057608500
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2200, MIAMI, FL, 33131
WNF LAW FIRM 401(K) PLAN 2012 263843982 2013-07-29 WNF LAW, P.L. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3057608505
Plan sponsor’s address 201 SOUTH BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing STEVE L. WASERSTEIN
Valid signature Filed with authorized/valid electronic signature
WNF LAW FIRM 401(K) PLAN 2011 263843982 2012-10-10 WNF LAW, P.L. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3057608505
Plan sponsor’s address 201 SOUTH BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 263843982
Plan administrator’s name WNF LAW, P.L.
Plan administrator’s address 201 SOUTH BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL, 33131
Administrator’s telephone number 3057608505

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ESTHER LUFT
Valid signature Filed with authorized/valid electronic signature
WNF LAW FIRM 401(K) PLAN 2010 263843982 2011-10-16 WNF LAW, P.L. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3057608505
Plan sponsor’s address 201 SOUTH BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 263843982
Plan administrator’s name WNF LAW, P.L.
Plan administrator’s address 201 SOUTH BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL, 33131
Administrator’s telephone number 3057608505

Signature of

Role Plan administrator
Date 2011-10-16
Name of individual signing STEVE L. WASERSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
WASERSTEIN & NUNEZ PLLC Agent

Manager

Name Role Address
Waserstein Steve L Manager 1124 Kane Concourse, Bay Harbour, FL, 33154
NUNEZ CARLOS A Manager 1124 Kane Concourse, Bay Harbour, FL, 33154
FOODMAN DANIEL Manager 10743 SW 104TH STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900246 WASERSTEIN NUNEZ FOODMAN EXPIRED 2009-04-02 2014-12-31 No data 201 SOUTH BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL, 33131
G09092900252 WASERSTEIN NUNEZ & FOODMAN EXPIRED 2009-04-02 2014-12-31 No data 201 SOUTH BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1124 KANE CONCOURSE, BAY HARBOUR, FL 33154 No data
CHANGE OF MAILING ADDRESS 2023-01-24 1124 KANE CONCOURSE, BAY HARBOUR, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 Waserstein & Nunez PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1124 KANE CONCOURSE, BAY HARBOUR, FL 33154 No data
LC AMENDMENT 2010-05-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000880667 TERMINATED 1000000501343 DADE 2013-04-24 2023-05-03 $ 844.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State