Search icon

W & D REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: W & D REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W & D REAL ESTATE HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Feb 2015 (10 years ago)
Document Number: P15000011429
FEI/EIN Number 47-3709039

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

Address: 19380 Collins Avenue, Sunny Isles, FL, 33160, US
Mail Address: 1607 Union Avenue, Hewlett, NY, 11557, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILK ALBERT Director 1607 UNION AVENUE, HEWLETT, NY, 11557
WILK ALBERT Vice President 1607 UNION AVENUE, HEWLETT, NY, 11557
WILK ALBERT Secretary 1607 UNION AVENUE, HEWLETT, NY, 11557
Grushko Marina Director 1607 Union Avenue, Hewlett, NY, 11557
FRECHETTE JOSEPH CJR. Agent 10800 BISCAYNE BLVD., SUITE 620, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 19380 Collins Avenue, Apt. 403, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-01-12 19380 Collins Avenue, Apt. 403, Sunny Isles, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-12
Off/Dir Resignation 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State