Search icon

WESTPAK LLC - Florida Company Profile

Company Details

Entity Name: WESTPAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTPAK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L05000090834
FEI/EIN Number 421680046

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6300 NW 99TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 6300 NW 99TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTPAK, LLC 401 (K) PLAN 401(K) PROFIT SHARING PLAN & TRUST 2019 421680046 2020-07-22 WESTPAK, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5615230802
Plan sponsor’s address 6300 N.W. 99TH AVENUE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing MARIA SHAW
Valid signature Filed with authorized/valid electronic signature
WESTPAK, LLC 401(K) PLAN 2018 421680046 2019-09-05 WESTPAK, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 3055009007
Plan sponsor’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178
WESTPAK, LLC 401(K) PLAN 2017 421680046 2018-08-24 WESTPAK, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 3055009007
Plan sponsor’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178
WESTPAK, LLC 401(K) PLAN 2016 421680046 2017-11-01 WESTPAK, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 3055009007
Plan sponsor’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178
WESTPAK, LLC 401(K) PLAN 2015 421680046 2016-10-17 WESTPAK, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 3055009007
Plan sponsor’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178
WESTPAK, LLC 401(K) PLAN 2014 421680046 2015-10-12 WESTPAK, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 3055009007
Plan sponsor’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing RICARDO TORRES
Valid signature Filed with authorized/valid electronic signature
WESTPAK, LLC 401(K) PLAN 2013 421680046 2014-10-13 WESTPAK, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 3055009007
Plan sponsor’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing RICARDO TORRES
Valid signature Filed with authorized/valid electronic signature
WESTPAK, LLC 401(K) PLAN 2012 421680046 2013-10-15 WESTPAK, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 3055009007
Plan sponsor’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 421680046
Plan administrator’s name WESTPAK, LLC
Plan administrator’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178
Administrator’s telephone number 3055009007

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing RICARDO TORRES
Valid signature Filed with authorized/valid electronic signature
WESTPAK, LLC 401(K) PLAN 2011 421680046 2012-10-15 WESTPAK, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 3055009007
Plan sponsor’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 421680046
Plan administrator’s name WESTPAK, LLC
Plan administrator’s address 6300 NW 99TH AVENUE, MIAMI, FL, 33178
Administrator’s telephone number 3055009007

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing RICARDO TORRES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARRIDO EDUARDO T Manager 6300 NW 99TH AVENUE, MIAMI, FL, 33178
MARTINEZ GUSTAVO P Manager 6300 NW 99TH AVENUE, MIAMI, FL, 33178
KAUFMAN ROSSIN & CO., PA Agent 2699 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168032 ANE AERO GROUP ACTIVE 2009-10-22 2029-12-31 - 6300 NW 99TH AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-17 - -
REGISTERED AGENT NAME CHANGED 2010-10-12 KAUFMAN ROSSIN & CO., PA -
REGISTERED AGENT ADDRESS CHANGED 2010-10-12 2699 S. BAYSHORE DRIVE, SUITE 400, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 6300 NW 99TH AVENUE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-01-03 6300 NW 99TH AVENUE, MIAMI, FL 33178 -
MERGER 2005-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053509

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
LC Amendment 2017-11-17
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State