Search icon

CHRISTOPHER A. WOLFE & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER A. WOLFE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 1992 (33 years ago)
Document Number: V33249
FEI/EIN Number 650338052
Address: CHRISTOPHER A WOLFE, CLU, CHFC, 7840 SW 86TH ST., STE 21, MIAMI, FL, 33143, US
Mail Address: CHRISTOPHER A WOLFE, CLU, CHFC, 7840 SW 86TH ST., STE 21, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE CHRISTOPHER Manager 7840 SW 86TH ST., STE 21, MIAMI, FL, 33143
WOLFE CHRISTOPHER CLU Agent 7840 SW 86TH ST, MIAMI, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
650338052
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032698 THE WOLFE GROUP ACTIVE 2015-03-31 2030-12-31 - 7840 SW 86TH STREET, SUITE 21, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-08-30 WOLFE, CHRISTOPHER A, CLU -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 CHRISTOPHER A WOLFE, CLU, CHFC, 7840 SW 86TH ST., STE 21, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-04-26 CHRISTOPHER A WOLFE, CLU, CHFC, 7840 SW 86TH ST., STE 21, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 7840 SW 86TH ST, STE 21, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1665.00
Total Face Value Of Loan:
1665.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1664.00
Total Face Value Of Loan:
1664.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,664
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,664
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,684.48
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $1,664
Jobs Reported:
1
Initial Approval Amount:
$1,665
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,686.74
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $1,663
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State