Detail by Officer/Registered Agent Name

Florida Profit Corporation

WEITNAUER DISTRIBUTION, INC.

Filing Information
P94000020425 65-0473127 03/16/1994 03/19/1994 FL ACTIVE AMENDMENT AND NAME CHANGE 01/15/2003 NONE
Principal Address
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018

Changed: 01/26/2023
Mailing Address
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018

Changed: 01/26/2023
Registered Agent Name & Address SANDLER TRAVIS & ROSENBERG, PA
5835 Waterford District Drive
Ste. 200
MIAMI, FL 33126

Name Changed: 11/20/2013

Address Changed: 01/26/2023
Officer/Director Detail Name & Address

Title President

Laurent, Eric
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018

Title VP, Director

Jucker, Peter Ernst
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018

Title Secretary, Director

Sammy, Lozano
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 01/26/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
12/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
06/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
11/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
09/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
11/20/2013 -- Reg. Agent Change View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
10/04/2006 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
09/12/2003 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- Amendment and Name Change View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
12/08/2000 -- Amendment and Name Change View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
09/14/1998 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- ANNUAL REPORT View image in PDF format