Search icon

WH PARTS DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: WH PARTS DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WH PARTS DISTRIBUTION, 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: 19 Apr 2012 (13 years ago)
Document Number: L12000053420
FEI/EIN Number 45-5132508

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

Address: 2300 NE 151st ST, North Miami, FL, 33181, US
Mail Address: 2300 NE 151st ST, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN WARREN Managing Member 2300 NE 151st ST, North Miami, FL, 33181
ZINN LAWRENCE Manager 2300 NE 151st ST, North Miami, FL, 33181
LOPEZ JUAN Manager 840 AMHERST AVENUE, DAVIE, FL, 33325
DAY ERIK Agent 2300 NE 151st ST, North Miami, FL, 33181
PINNACLE INVESTMENT GROUP LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038805 MIGHTY AUTO PARTS OF SOUTH FLORIDA ACTIVE 2012-04-24 2027-12-31 - 2300 NE 151ST ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 2300 NE 151st ST, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-03-25 2300 NE 151st ST, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 2300 NE 151st ST, North Miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State