Search icon

MILLION BEVERAGE, LLC - Florida Company Profile

Company Details

Entity Name: MILLION BEVERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLION BEVERAGE, 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: 08 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000034079
FEI/EIN Number 264629983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5375 NW 159th St #5396, Miami Lakes, FL, 33014, US
Mail Address: 5910 Deer Meadows Ln, Huntersville, NC, 28078, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBERTI ROBERT Managing Member 4715 NW 159th St 210, Miami Lakes, FL, 33014
SPERLING BRANDON Managing Member 5910 Deer Meadows Ln, Huntersville, NC, 28078
Sperling Brandon S Agent 5375 NW 159th St #5396, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 5375 NW 159th St #5396, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5375 NW 159th St #5396, Miami Lakes, FL 33014 -
REINSTATEMENT 2016-12-13 - -
CHANGE OF MAILING ADDRESS 2016-12-13 5375 NW 159th St #5396, Miami Lakes, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 Sperling, Brandon S -
REINSTATEMENT 2011-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-12-13
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State