Search icon

BACARDI U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: BACARDI U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: F95000002145
FEI/EIN Number 13-1507147

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3011 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 3011 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
William Latham Tony President 3011 Ponce de Leon Blvd, Coral Gables, FL, 33134
Voke Martin Director 3011 Ponce de Leon Blvd, Coral Gables, FL, 33134
Blandon-Hernandez Dania Assi 3011 Ponce de Leon Blvd, Coral Gables, FL, 33134
Kathleen Procario Vice President 3011 Ponce de Leon Blvd, Coral Gables, FL, 33134
Andres Deiros Sebastian Director 3011 Ponce de Leon Blvd, Coral Gables, FL, 33134
Zukowski Nicole Asst 3011 Ponce de Leon Blvd, Coral Gables, FL, 33134
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018879 MALTA HATUEY COMPANY ACTIVE 2020-02-11 2025-12-31 - 2701 S. LEJEUNE RD, CORAL GABLES, FL, 33134
G20000018883 42 BELOW IMPORTING COMPANY ACTIVE 2020-02-11 2025-12-31 - 2701 S. LEJEUNE RD, CORAL GABLES, FL, 33134
G17000074876 TEELING WHISKEY COMPANY EXPIRED 2017-07-12 2022-12-31 - C/O GRAYROBINSON, PA, 333 SE 2 AVE #3200, ATTN: MARI COU-MARTIN, MIAMI, FL, 33131
G17000006899 RON SANTA TERESA USA EXPIRED 2017-01-19 2022-12-31 - C/O GRAYROBINSON, 333 SE 2 AVE, STE 3200, MIAMI, FL, 33131
G16000090797 AULTMORE COMPANY EXPIRED 2016-08-23 2021-12-31 - C/O GRAYROBINSON, P.A., 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131
G16000090798 CRAIGELLACHIE COMPANY EXPIRED 2016-08-23 2021-12-31 - C/O GRAYROBINSON, P.A., 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131
G16000090799 DEVERON COMPANY EXPIRED 2016-08-23 2021-12-31 - C/O GRAYROBINSON, P.A., 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131
G16000090800 JOSEPH BANKS RUM MERCHANTS EXPIRED 2016-08-23 2021-12-31 - C/O GRAYROBINSON, P.A., 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131
G16000090801 LEBLON USA EXPIRED 2016-08-23 2021-12-31 - C/O GRAYROBINSON, P.A., 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131
G16000090802 MAISON 6EME ARR EXPIRED 2016-08-23 2021-12-31 - C/O GRAYROBINSON, P.A., 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 3011 Ponce de Leon Blvd, Suite 900, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-11-19 3011 Ponce de Leon Blvd, Suite 900, Coral Gables, FL 33134 -
AMENDMENT 2024-04-15 - -
AMENDMENT 2012-02-07 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
NAME CHANGE AMENDMENT 1999-09-17 BACARDI U.S.A., INC. -

Court Cases

Title Case Number Docket Date Status
YOUNG'S MARKET COMPANY, LLC AND YOUNG'S HOLDING, INC., VS BACARDI U.S.A., INC. 3D2017-1087 2017-05-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6052

Parties

Name YOUNG'S HOLDINGS, INC.
Role Appellant
Status Active
Name YOUNG'S MARKET COMPANY, LLC
Role Appellant
Status Active
Representations ANDREW B. BOESE, JEREMY L. KAHN
Name BACARDI U.S.A., INC.
Role Appellee
Status Active
Representations DAVID B. MASSEY, RAFAEL R. RIBEIRO, MELISSA L. LEVITT, MARTY L. STEINBERG, Jason D. Sternberg
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT THE RECORD AND APPENDIX
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Affidavit of Richard A. Pollack in support of motion to consolidate
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2019-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, the petition for writ of prohibition is hereby dismissed as moot.
Docket Date 2019-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ to Oct 25, 2018 order regarding mootness
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are requested to address whether the petition for writ of prohibition is moot and whether this appeal should be dismissed. The parties shall file a response within ten (10) days from the date of this order.
Docket Date 2018-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order to show cause
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (1) Order Denying Plaintiff's Motion to File a Third Amended Complaint and (2) Order Denying Plaintiff's Motion for Judgment on the Pleadings and Granting Defendants' Cross-Motion for Judgment on the Pleadings. Respondent Bacardi U.S.A, Inc. ("Bacardi") previously filed a Notice ofFiling Motion for Leave to Amend Second Amended Complaint in the Trial Court.
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Motion for leave to amend the second amended compliant in trial court
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-06-15
Type Notice
Subtype Notice
Description Notice ~ of Withdrawal of Justin Brenner as Counsel of Record for Respondent
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, respondent’s April 30, 2018 motion to supplement the record is hereby denied.
Docket Date 2018-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Leave to File Reply in Support of Motion to Supplement the Record and Appendix
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, respondent’s motion to dismiss the petition for writ of prohibition is hereby denied. LAGOA, SCALES and LUCK, JJ, concur.
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT BACARDI U.S.A., INC.'S MOTION TO DISMISS PETITIONER'S PETITION FOR WRIT OF PROHIBITION FOR MISCONDUCT
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-05-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT THE RECORD AND APPENDIX
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix ~ to Motion To Supplement the Record
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, petitioners’ motion to strike the supplement to respondent’s response to the petition for writ of prohibition is granted, and the supplement to the response to the petition filed June 1, 2017 is hereby stricken. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-08-15
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 12-4-17
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ of Filing Motion in Trial Court
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reschedule o/a
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE SUPPLEMENTAL BRIEF
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ supplemental brief.
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-06-08
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of prohibition.
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SEE ORDER ISSUED ON 12/1/17/Supplement to Rs response to pet. for writ of prohibition
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibtion
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BACARDI U.S.A., INC.
Docket Date 2017-05-12
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondent is ordered to file a response to the petition for writ of prohibition by noon on Friday, May 19, 2017, and the respondent judge may, file a response to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2017-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-29
Amendment 2024-04-15
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State