Entity Name: | LEGO WINERIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LEGO WINERIES 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: | 07 Aug 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L08000076010 |
FEI/EIN Number |
26-3128673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19200 SW 106 AVE, MIAMI, FL 33157 |
Mail Address: | 3195 PONCE DE LEON, SUITE 400, MIAMI, FL 33134 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO, JR., CARLOS | Agent | 3195 PONCE DE LEON, SUITE 400, MIAMI, FL 33134 |
GABRIEL, GOLDBERG G | President | 116 NW 52 ST, MIAMI, FL 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09044900344 | PLANET WINE | EXPIRED | 2009-02-13 | 2014-12-31 | - | 8671 NW 66 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-06 | 19200 SW 106 AVE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2011-05-06 | 19200 SW 106 AVE, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-06 | ROMERO, JR., CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-06 | 3195 PONCE DE LEON, SUITE 400, MIAMI, FL 33134 | - |
LC AMENDMENT | 2010-10-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001002691 | LAPSED | 1000000285051 | MIAMI-DADE | 2013-05-22 | 2023-05-29 | $ 843.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Change | 2011-05-06 |
LC Amendment | 2010-10-25 |
ANNUAL REPORT | 2010-09-10 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-04-30 |
Florida Limited Liability | 2008-08-07 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State