Entity Name: | SOUTH BEACH FINE WINES & LIQUOR LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH BEACH FINE WINES & LIQUOR 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L07000065013 |
FEI/EIN Number |
260363901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 5TH STREET, MIAMI BEACH, FL, 33139 |
Mail Address: | 715 5TH STREET, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADDLE HAROLD W | Managing Member | 2124 NE 174ST, N. MIAMI BEACH, FL, 33162 |
WADLE HAROLD W | Agent | 2124 NE 174ST, NORTH MIAMI BEACH, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08210900388 | SOUTH BEACH PAPER | EXPIRED | 2008-07-28 | 2013-12-31 | - | 715 5TH STREET, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 715 5TH STREET, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 715 5TH STREET, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 2124 NE 174ST, NORTH MIAMI BEACH, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | WADLE, HAROLD W | - |
CANCEL ADM DISS/REV | 2008-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2008-07-16 | - | - |
LC AMENDMENT | 2008-06-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001171718 | ACTIVE | 1000000118569 | 26829 3825 | 2009-04-15 | 2029-04-22 | $ 9,991.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-21 |
REINSTATEMENT | 2008-12-04 |
LC Amendment | 2008-07-16 |
LC Amendment | 2008-06-20 |
Off/Dir Resignation | 2007-12-07 |
Florida Limited Liability | 2007-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State