Entity Name: | AMERICAN BEVERAGE DEPOT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN BEVERAGE DEPOT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 11 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (7 years ago) |
Document Number: | L02000014469 |
FEI/EIN Number |
010728023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 NW 77TH STREET, MEDLEY, FL, 33166 |
Mail Address: | 7300 NW 77TH STREET, MEDLEY, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARBIN VANINA A | Manager | 7300 NW 77TH STREET, MEDLEY, FL, 33166 |
ABETE MARTIN G | Manager | 7300 NW 77TH STREET, MEDLEY, FL, 33166 |
Fimmano Stella M | Manager | 7300 NW 77TH STREET, MEDLEY, FL, 33166 |
Garbin Juan P | Manager | 7300 NW 77TH STREET, MEDLEY, FL, 33166 |
GARBIN VANINA | Agent | 7300 NW 77 ST, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-03 | GARBIN, VANINA | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-28 | 7300 NW 77 ST, MEDLEY, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-10 | 7300 NW 77TH STREET, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 7300 NW 77TH STREET, MEDLEY, FL 33166 | - |
AMENDMENT | 2005-05-19 | - | - |
AMENDMENT | 2002-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001806232 | TERMINATED | 1000000557532 | MIAMI-DADE | 2013-12-09 | 2033-12-26 | $ 3,496.58 | STATE OF FLORIDA0126659 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2016-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2088488400 | 2021-02-03 | 0455 | PPS | 7300 NW 77th St, Medley, FL, 33166-2206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8645647209 | 2020-04-28 | 0455 | PPP | 7300 NW 77 Street, MIAMI, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State