Search icon

WNF LAW, P.L. - Florida Company Profile

Headquarter

Company Details

Entity Name: WNF LAW, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WNF LAW, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

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

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

Key Officers & Management

Name Role Address
WASERSTEIN & NUNEZ PLLC Agent -
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 - 201 SOUTH BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL, 33131
G09092900252 WASERSTEIN NUNEZ & FOODMAN EXPIRED 2009-04-02 2014-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-01-24 1124 KANE CONCOURSE, BAY HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Waserstein & Nunez PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1124 KANE CONCOURSE, BAY HARBOUR, FL 33154 -
LC AMENDMENT 2010-05-03 - -

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

Court Cases

Title Case Number Docket Date Status
GIULIANA LLANSO, VS WNF LAW, P.L., 3D2018-2191 2018-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-3324

Parties

Name GIULIANA LLANSO
Role Appellant
Status Active
Representations Divya Khullar
Name WNF LAW, P.L.
Role Appellee
Status Active
Representations DENNIS J. WOUTERS, CARLOS NUNEZ-VIVAS, Daniel Foodman
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 6/10/19
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2019-07-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY IN SUPPORT OF POINT IB. OF THE INTIAL BRIEF
On Behalf Of GIULIANA LLANSO
Docket Date 2019-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WNF LAW, P.L.
Docket Date 2019-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WNF LAW, P.L.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 7/1/19
Docket Date 2019-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S, NOTICE OF FILING DEFENDANT, WNF LAW, P.L'S,MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUTE § 57.105
On Behalf Of WNF LAW, P.L.
Docket Date 2019-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's May 22, 2019 unopposed motion to supplement the record on appeal is granted. Within ten (10) days from the date of this order, appellee is ordered to file the document as stated in the motion.
Docket Date 2019-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S, WNF LAW, P.L'S, UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WNF LAW, P.L.
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WNF LAW, P.L.
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 5/27/19
Docket Date 2019-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, WNF LAW, P.L'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of WNF LAW, P.L.
Docket Date 2019-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of GIULIANA LLANSO
Docket Date 2019-04-15
Type Record
Subtype Appendix
Description Appendix ~ APENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of GIULIANA LLANSO
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 4/15/19
Docket Date 2019-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME IN WHICH TO FILE THE INITIAL BRIEF
On Behalf Of GIULIANA LLANSO
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 4/8/19
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME IN WHICH TO FILE THE INITIAL BRIEF
On Behalf Of GIULIANA LLANSO
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 3/30/19
Docket Date 2019-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GIULIANA LLANSO
Docket Date 2019-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s January 24, 2019 amended motion to supplement the record is granted, and the record on appeal is supplemented to include the October 26, 2018 transcript which is attached to said motion.
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GIULIANA LLANSO
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-16
Type Notice
Subtype Notice
Description Notice ~ Notice of Compliance
On Behalf Of GIULIANA LLANSO
Docket Date 2018-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service
On Behalf Of GIULIANA LLANSO
Docket Date 2018-11-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of GIULIANA LLANSO
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GIULIANA LLANSO
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522157207 2020-04-16 0455 PPP 1111 Brickell Avenue Suite 2200, MIAMI, FL, 33131-3126
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3126
Project Congressional District FL-27
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 201057.53
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State