Entity Name: | ALMA-THE SOUL OF ITALIAN WINE LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2011 (14 years ago) |
Date of dissolution: | 19 Nov 2020 (4 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | A11000000182 |
FEI/EIN Number |
392078099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Brickell Plaza suite 2602, Miami, FL, 33131, US |
Mail Address: | 1000 Brickell Plaza suite 2602, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERSELLI ALESSANDRO | Agent | 1000 Brickell Plaza suite 2602, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000012069 | ALMA WINES | EXPIRED | 2018-01-23 | 2023-12-31 | - | 15670 SW 143 AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2020-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 1000 Brickell Plaza suite 2602, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 1000 Brickell Plaza suite 2602, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 1000 Brickell Plaza suite 2602, Miami, FL 33131 | - |
MERGER | 2017-10-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000175075 |
LP AMENDMENT | 2016-01-27 | - | - |
LP AMENDMENT | 2013-11-12 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2020-11-19 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
Merger | 2017-10-13 |
ANNUAL REPORT | 2017-03-27 |
LP Amendment | 2016-01-27 |
ANNUAL REPORT | 2016-01-22 |
Reg. Agent Change | 2015-10-27 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State