Search icon

WBG ENGINEERING INC

Company Details

Entity Name: WBG ENGINEERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: P16000041704
FEI/EIN Number 81-2628340
Address: 12855 SW 132nd ST, Suite 105 & 107, MIAMI, FL, 33186, US
Mail Address: 12855 SW 132nd ST, Suite 105 & 107, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WBG ENGINEERING 401(K) PLAN 2023 812628340 2024-07-03 WBG ENGINEERING 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 8888843692
Plan sponsor’s address 12855 SW 132ND ST, SUITE 107, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WBG ENGINEERING 401(K) PLAN 2022 812628340 2023-05-30 WBG ENGINEERING 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 8888843692
Plan sponsor’s address 12855 SW 132ND ST, SUITE 107, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEDDERBURN Wilver Agent 10331 NW 64th Lane, Doral, FL, 33178

Chief Executive Officer

Name Role Address
DIETSCH RAFAEL Chief Executive Officer 4812 COBBLESTONE LANDING PL, GLEN ALLEN, VA, 23059

Executive Vice President

Name Role Address
LOPEZ ISRAEL Executive Vice President 23844 SW 107TH PLACE, HOMESTEAD, FL, 33032

Chief Operating Officer

Name Role Address
WEDDERBURN WILVER Chief Operating Officer 10331 NW 64 LN, DORAL, FL, 33178

Vice President

Name Role Address
LOPEZ EDUARDO Vice President 1383 Shinnecock Hills Dr, Davenport, FL, 33896

Secretary

Name Role Address
Dietsch Lia Secretary 4812 COBBLESTONE LANDING PL, Glen Allen, VA, 23059
Wedderburn Olga Secretary 21069 SW 124TH AVENUE RD, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044696 GENXC ENGINEERING ACTIVE 2019-04-08 2029-12-31 No data 12855 SW 132ND ST, SUITE 105 & 107, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-21 WEDDERBURN, Wilver No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 10331 NW 64th Lane, Doral, FL 33178 No data
AMENDMENT 2019-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 12855 SW 132nd ST, Suite 105 & 107, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-04-21 12855 SW 132nd ST, Suite 105 & 107, MIAMI, FL 33186 No data
AMENDMENT 2018-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-01-08
Amendment 2019-10-18
ANNUAL REPORT 2019-04-21
Amendment 2018-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State