Search icon

BUENA VISTA WINE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BUENA VISTA WINE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUENA VISTA WINE GROUP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L06000049099
FEI/EIN Number 161759698

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

Mail Address: 256 E FLAGLER ST, MIAMI, FL, 33131, US
Address: 5142 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDIRAMANI SHERU Chairman 256 E FLAGLER ST, MIAMI, FL, 33131
GANWANI TINA P President 256 E FLAGLER ST, MIAMI, FL, 33131
THOMPKINS RONALD L Agent 12000 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-29 5142 BISCAYNE BLVD, MIAMI, FL 33137 -
LC AMENDMENT 2018-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 12000 BISCAYNE BLVD, SUITE #503, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 5142 BISCAYNE BLVD, MIAMI, FL 33137 -
LC AMENDMENT 2010-02-26 - -
REGISTERED AGENT NAME CHANGED 2008-02-18 THOMPKINS, RONALD LLP -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
LC Amendment 2018-05-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State