Search icon

WEITNAUER DISTRIBUTION, INC.

Company Details

Entity Name: WEITNAUER DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2003 (22 years ago)
Document Number: P94000020425
FEI/EIN Number 65-0473127
Address: 14501 NW 109th Ave, Suite 600, Hialeah Gardens, FL 33018
Mail Address: 14501 NW 109th Ave, Suite 600, Hialeah Gardens, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANDLER TRAVIS & ROSENBERG, PA Agent 5835 Waterford District Drive, Ste. 200, MIAMI, FL 33126

President

Name Role Address
Laurent, Eric President 14501 NW 109th Ave, Suite 600 Hialeah Gardens, FL 33018

Vice President

Name Role Address
Jucker, Peter Ernst Vice President 14501 NW 109th Ave, Suite 600 Hialeah Gardens, FL 33018

Director

Name Role Address
Jucker, Peter Ernst Director 14501 NW 109th Ave, Suite 600 Hialeah Gardens, FL 33018
Sammy, Lozano Director 14501 NW 109th Ave, Suite 600 Hialeah Gardens, FL 33018

Secretary

Name Role Address
Sammy, Lozano Secretary 14501 NW 109th Ave, Suite 600 Hialeah Gardens, FL 33018

Treasurer

Name Role Address
Amado-Blanco, Carlos Treasurer 14501 NW 109th Ave, Suite 600 Hialeah Gardens, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026006 CONSOLIDATED INTERNATIONAL DISTRIBUTION ACTIVE 2010-03-22 2025-12-31 No data 2315 NW 107 AVE, BOX 45, STE A21, MIAMI, FL, 33172
G10000026005 WEITNAUER DUTY FREE ACTIVE 2010-03-22 2025-12-31 No data 2315 NW 107 AVE, BOX 45, SUITE A21, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 5835 Waterford District Drive, Ste. 200, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 14501 NW 109th Ave, Suite 600, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2023-01-26 14501 NW 109th Ave, Suite 600, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2013-11-20 SANDLER TRAVIS & ROSENBERG, PA No data
AMENDMENT AND NAME CHANGE 2003-01-15 WEITNAUER DISTRIBUTION, INC. No data
AMENDMENT AND NAME CHANGE 2000-12-08 WEITNAUER DUTY FREE, INC. No data
REINSTATEMENT 1996-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2020-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State