Entity Name: | SPLASH BEVERAGE GROUP II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Oct 2017 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | F17000004521 |
FEI/EIN Number | 454196731 |
Address: | 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
NISTICO ROBERT | Agent | 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
NISTICO ROBERT | Director | 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
YORKE JUSTIN | Director | 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
NISTICO ROBERT | President | 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
NISTICO ROBERT | Treasurer | 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
Ivancsits Julius | Chief Financial Officer | 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
TONG MAGDALENE | Authorized Member | 1314 E. LAS OLAS BLVD., STE. 221, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-10-04 | SPLASH BEVERAGE GROUP II, INC. | No data |
AMENDMENT | 2020-11-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-26 | 1314 E. Las Olas Blvd., Suite 221, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-26 | 1314 E. Las Olas Blvd., Suite 221, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-26 | 1314 E. Las Olas Blvd., Suite 221, FORT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000370116 | TERMINATED | 1000000929461 | BROWARD | 2022-07-25 | 2042-08-02 | $ 7,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Amendment and Name Change | 2023-10-04 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-29 |
Amendment | 2020-11-25 |
AMENDED ANNUAL REPORT | 2020-10-08 |
AMENDED ANNUAL REPORT | 2020-09-01 |
ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2019-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State