Entity Name: | WUN SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jul 2013 (12 years ago) |
Date of dissolution: | 06 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | M13000004266 |
FEI/EIN Number | 462182333 |
Address: | 1444 Biscayne Blvd, Suite 111, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WUN SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 462182333 | 2019-06-27 | WUN SYSTEMS LLC | 18 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-27 |
Name of individual signing | DALE HERSOWITZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 9496978813 |
Plan sponsor’s address | 1444 BISCAYNE BLVD UNIT 111, MIAMI, FL, 33132 |
Signature of
Role | Plan administrator |
Date | 2018-05-18 |
Name of individual signing | DALE HERSOWITZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HERSOWITZ DALE | Agent | 1444 Biscayne Blvd, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
HERSOWITZ DALE | Manager | 1444 Biscayne Blvd, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 1444 Biscayne Blvd, Suite 111, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 1444 Biscayne Blvd, Suite 111, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-06 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-07-15 |
ANNUAL REPORT | 2014-04-20 |
Foreign Limited | 2013-07-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State