Search icon

USA WINE IMPORTS, INC.

Company Details

Entity Name: USA WINE IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2024 (5 months ago)
Document Number: F00000006249
FEI/EIN Number 133511062
Address: 285 WEST BROADWAY, NEW YORK, NY, 10013, US
Mail Address: 285 WEST BROADWAY, NEW YORK, NY, 10013, US
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
O'HARA RYAN Chief Executive Officer 1129 NORTHERN BLVD, MANHASSAT, NY, 11030

Secretary

Name Role Address
SAUL SCOTT Secretary 1129 NORTHERN BLVD, MANHASSET, NY, 11030

Chief Operating Officer

Name Role Address
WRENN JOHN Chief Operating Officer 1129 NORTHERN BLVD, MANHASSET, NY, 11030

Vice President

Name Role Address
HADDAD JOE Vice President 2700 VIA FORTUNA, AUSTIN, TX, 78746

Treasurer

Name Role Address
PEARCE JONATHAN Treasurer 2700 VIA FORTUNA, AUSTIN, TX, 78746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1129 Northern Boulevard, Suite 311, Manhasset, NY 11030 No data
CHANGE OF MAILING ADDRESS 2025-01-14 1129 Northern Boulevard, Suite 311, Manhasset, NY 11030 No data
AMENDMENT 2024-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-09 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
Amendment 2024-08-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
Reg. Agent Change 2022-11-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State