Search icon

WDC MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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