Entity Name: | PUERTO VIEJO WINES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUERTO VIEJO 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. |
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: | 21 Apr 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Oct 2014 (11 years ago) |
Document Number: | L08000039696 |
FEI/EIN Number |
262453755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 NE 1ST AVE, 305, MIAMI, FL, 33132, US |
Mail Address: | 14 NE 1ST AVE, SUITE 305, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ML RIVERO & ASSOCIATES, LLC | Agent | - |
ACHURRA SANTIAGO | Authorized Member | 14 NE 1ST AVE, SUITE 305, MIAMI, FL, 33132 |
ACHURRA SAMUEL | Authorized Member | 14 NE 1ST AVE, SUITE 305, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015000 | SANTA LOMA | ACTIVE | 2015-02-10 | 2025-12-31 | - | 14 NE FIRST AVENUE SUITE 1210, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 14 NE 1ST AVE, 305, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 14 NE 1ST AVE, 305, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | ML RIVERO & ASSOCIATES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-04 | 1313 PONCE DE LEON BLVD.,, SUITE 201, Coral Gables, FL 33134 | - |
LC AMENDMENT | 2014-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-10-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State