Search icon

LEGO WINERIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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