Search icon

WBG ENGINEERING INC - Florida Company Profile

Company Details

Entity Name: WBG ENGINEERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WBG ENGINEERING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P16000041704
FEI/EIN Number 81-2628340

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

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

Key Officers & Management

Name Role Address
DIETSCH RAFAEL Chief Executive Officer 4812 COBBLESTONE LANDING PL, GLEN ALLEN, VA, 23059
LOPEZ ISRAEL Executive Vice President 23844 SW 107TH PLACE, HOMESTEAD, FL, 33032
WEDDERBURN WILVER Chief Operating Officer 10331 NW 64 LN, DORAL, FL, 33178
LOPEZ EDUARDO Vice President 1383 Shinnecock Hills Dr, Davenport, FL, 33896
Dietsch Lia Secretary 4812 COBBLESTONE LANDING PL, Glen Allen, VA, 23059
Wedderburn Olga Secretary 21069 SW 124TH AVENUE RD, MIAMI, FL, 33177
WEDDERBURN Wilver Agent 10331 NW 64th Lane, Doral, FL, 33178

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 10331 NW 64th Lane, Doral, FL 33178 -
AMENDMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 12855 SW 132nd ST, Suite 105 & 107, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-21 12855 SW 132nd ST, Suite 105 & 107, MIAMI, FL 33186 -
AMENDMENT 2018-07-17 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9809017308 2020-05-03 0455 PPP 12855 SW 132ND ST STE 107, MIAMI, FL, 33186-7209
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195610
Loan Approval Amount (current) 195610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-7209
Project Congressional District FL-28
Number of Employees 23
NAICS code 541330
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7932.79
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State