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. |
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 |
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 |
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 | - | - |
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