Search icon

COCONUT GROVE WINE GROUP LLC

Company Details

Entity Name: COCONUT GROVE WINE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000018408
FEI/EIN Number 208990481
Address: 207 E FLAGLER ST, MIAMI, FL, 33131, US
Mail Address: 207 E FLAGLER ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RONALD THOMPKINS Agent 12000 BISCAYNE BLVD, MIAMI, FL, 33181

Chairman

Name Role Address
CHANDIRAMANI S Chairman 207 E FLAGLER ST, MIAMI, FL, 33131

President

Name Role Address
GANWANI TINA P President 207 E FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 207 E FLAGLER ST, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-04-28 207 E FLAGLER ST, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 12000 BISCAYNE BLVD, SUITE #503, MIAMI, FL 33181 No data
LC AMENDMENT 2010-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-20 RONALD, THOMPKINS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000824374 ACTIVE 1000000591292 SEMINOLE 2014-03-06 2034-08-01 $ 2,526.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State