Search icon

ALMA-THE SOUL OF ITALIAN WINE LLLP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BERSELLI ALESSANDRO Agent 1000 Brickell Plaza suite 2602, Miami, FL, 33131

Fictitious Names

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

Events

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 - -

Documents

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