Search icon

WF I DRIVE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: WF I DRIVE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WF I DRIVE REALTY, 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: 05 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: L13000033742
FEI/EIN Number 46-2196952

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

Address: 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
Mail Address: 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACK DAVID P Manager 900 OCEAN DRIVE, OFFICE 27, MIAMI BEACH, FL, 33139
FRIEDMAN ROBERT G Manager 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
FRIEDMAN BERNARD Manager 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
WHWW, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY 10065 -
CHANGE OF MAILING ADDRESS 2025-02-13 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY 10065 -
LC AMENDMENT AND NAME CHANGE 2013-10-16 WF I DRIVE REALTY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-10-16 770 LEXINGTON AVENUE, NEW YORK, NY 10065 -
CHANGE OF MAILING ADDRESS 2013-10-16 770 LEXINGTON AVENUE, NEW YORK, NY 10065 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State