Entity Name: | WDC MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 29 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | F06000000294 |
FEI/EIN Number |
75-3110957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13130 NW 113th Ct., Madley, FL, 33178, US |
Mail Address: | C/O SONEPAR USA, ATTN: LEGAL, 4400 LEEDS AVENUE, SUITE 500, CHARLESTON, SC, 29405, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Baniol Jerome | Treasurer | 13130 NW 113th Ct., Madley, FL, 33178 |
Baniol Jerome | Director | 13130 NW 113th Ct., Madley, FL, 33178 |
Bruhn Peter | Director | Attn: Legal, Charleston, SC, 29405 |
Bruhn Peter | Secretary | Attn: Legal, Charleston, SC, 29405 |
Taylor Robert | Director | Attn: Legal, Charleston, SC, 29405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000080412 | WARREN DEL CARIBE | EXPIRED | 2011-08-12 | 2016-12-31 | - | PO BOX 227310, MIAMI, FL, 33222--731 |
G11000080416 | WARREN | EXPIRED | 2011-08-12 | 2016-12-31 | - | PO BOX 227310, MIAMI, FL, 33222--731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 13130 NW 113th Ct., Madley, FL 33178 | - |
REGISTERED AGENT CHANGED | 2024-01-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 13130 NW 113th Ct., Madley, FL 33178 | - |
REINSTATEMENT | 2008-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2024-01-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State