Search icon

SPLASH BEVERAGE GROUP II, INC.

Company Details

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

Agent

Name Role Address
NISTICO ROBERT Agent 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Director

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

President

Name Role Address
NISTICO ROBERT President 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
NISTICO ROBERT Treasurer 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Chief Financial Officer

Name Role Address
Ivancsits Julius Chief Financial Officer 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Authorized Member

Name Role Address
TONG MAGDALENE Authorized Member 1314 E. LAS OLAS BLVD., STE. 221, FORT LAUDERDALE, FL, 33301

Events

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

Debts

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

Documents

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