Detail by Entity 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
Changed: 01/26/2023
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018
Suite 600
Hialeah Gardens, FL 33018
Changed: 01/26/2023
Mailing Address
Changed: 01/26/2023
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018
Suite 600
Hialeah Gardens, FL 33018
Changed: 01/26/2023
Registered Agent Name & Address
SANDLER TRAVIS & ROSENBERG, PA
Name Changed: 11/20/2013
Address Changed: 01/26/2023
5835 Waterford District Drive
Ste. 200
MIAMI, FL 33126
Ste. 200
MIAMI, FL 33126
Name Changed: 11/20/2013
Address Changed: 01/26/2023
Officer/Director Detail
Name & Address
Title President
Laurent, Eric
Title VP, Director
Jucker, Peter Ernst
Title Secretary, Director
Sammy, Lozano
Title Treasurer
Amado-Blanco, Carlos
Title President
Laurent, Eric
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018
Suite 600
Hialeah Gardens, FL 33018
Title VP, Director
Jucker, Peter Ernst
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018
Suite 600
Hialeah Gardens, FL 33018
Title Secretary, Director
Sammy, Lozano
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018
Suite 600
Hialeah Gardens, FL 33018
Title Treasurer
Amado-Blanco, Carlos
14501 NW 109th Ave
Suite 600
Hialeah Gardens, FL 33018
Suite 600
Hialeah Gardens, FL 33018
Annual Reports
Report Year | Filed Date |
2023 | 01/26/2023 |
2024 | 04/10/2024 |
2024 | 07/05/2024 |
Document Images