Search icon

CEFALO INTERNATIONAL WINES, LLC - Florida Company Profile

Company Details

Entity Name: CEFALO INTERNATIONAL WINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEFALO INTERNATIONAL WINES, 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: 29 Sep 2006 (19 years ago)
Document Number: L06000095674
FEI/EIN Number 205663529

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

Address: 2633 NE 37TH STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 7490 Southwest 56th Court, Miami, FL, 33143, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cefalo James C Agent 2633 NE 37TH STREET, FT LAUDERDALE, FL, 33308
Cefalo James CBrenda Manager 7490 Southwest 56th Court, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114374 CEFALO' S INTERNATIONAL EXPIRED 2011-11-28 2016-12-31 - 201 S. BISCAYNE BLVD., STE-3400, MIAMI CENTER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2633 NE 37TH STREET, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2633 NE 37TH STREET, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-03-15 2633 NE 37TH STREET, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Cefalo, James C -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State