Search icon

DP DISTRIBUTION, LLC

Company Details

Entity Name: DP DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L07000082338
FEI/EIN Number 260714150
Address: 9601 NW 112TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 3585 NE 207th st, AVENTURA, FL, 33180, 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
DP DISTRIBUTION, LLC 401(K) PLAN 2023 260714150 2024-06-04 DP DISTRIBUTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 3585 NE 207TH ST #802713, MIAMI, FL, 33180

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ADAM WIEDER
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2022 260714150 2023-06-01 DP DISTRIBUTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ADAM WIEDER
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2021 260714150 2022-05-22 DP DISTRIBUTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2022-05-22
Name of individual signing ADAM WIEDER
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2020 260714150 2021-06-01 DP DISTRIBUTION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing ADAM WIEDER
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2019 260714150 2020-06-30 DP DISTRIBUTION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ADAM WIEDER
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2019 260714150 2020-06-19 DP DISTRIBUTION, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing AWIEDER1177
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2018 260714150 2019-05-24 DP DISTRIBUTION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing ADAM WIEDER
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2017 260714150 2018-06-05 DP DISTRIBUTION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing ADAM WIEDER
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2016 260714150 2017-06-12 DP DISTRIBUTION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ADAM WIEDER
Valid signature Filed with authorized/valid electronic signature
DP DISTRIBUTION, LLC 401(K) PLAN 2015 260714150 2016-06-09 DP DISTRIBUTION, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 3057776104
Plan sponsor’s address 9601 NW 112TH AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing ROBERT WHITEBOOK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LERMAN CARLOS DESQ. Agent 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Manager

Name Role Address
WIEDER ADAM Manager 9601 NW 112TH AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-06 No data No data
CHANGE OF MAILING ADDRESS 2021-12-06 9601 NW 112TH AVENUE, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2021-12-06 LERMAN, CARLOS D., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-05 9601 NW 112TH AVENUE, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
LC Amendment 2021-12-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3842108704 2021-03-31 0455 PPS 9601 NW 112th Ave, Medley, FL, 33178-2521
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70332
Loan Approval Amount (current) 70332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-2521
Project Congressional District FL-26
Number of Employees 4
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70773.26
Forgiveness Paid Date 2021-11-17
7861987805 2020-06-04 0455 PPP 9601 NW 112TH AVENUE, MIAMI, FL, 33178-2521
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60946
Loan Approval Amount (current) 60946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-2521
Project Congressional District FL-26
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61445.26
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State