Search icon

A&W BORDERS, LLC - Florida Company Profile

Company Details

Entity Name: A&W BORDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&W BORDERS, 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000114550
FEI/EIN Number 271436341

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

Address: 7271 NW 12TH ST, MIAMI, FL, 33126, UN
Mail Address: 7271 NW 12TH ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADRIAZOLA HUGO Managing Member 41 SE 5TH ST APT 1304, MIAMI, FL, 33131
QAHHAT MARIA LUZ Managing Member 4115 MADISON ST, HOLLYWOOD, FL, 33021
ADRIAZOLA HUGO Agent 41 SE 5TH ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026879 A-W WINE CELLARS EXPIRED 2010-03-23 2015-12-31 - 950 BRICKELL BAY DR. STE 3208, MIAMI, FL, 33131
G10000023814 A&W WINE CELLARS EXPIRED 2010-03-15 2015-12-31 - 950 BRICKELL BAY DR. APT. 3208, MIAMI, FL, 33131
G10000019671 A&W WINES EXPIRED 2010-03-02 2015-12-31 - 950 BRICKELL BAY DR. SUITE 3208, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 7271 NW 12TH ST, MIAMI, FL 33126 UN -
CHANGE OF MAILING ADDRESS 2012-02-08 7271 NW 12TH ST, MIAMI, FL 33126 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 41 SE 5TH ST, 1304, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-06-04 ADRIAZOLA, HUGO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001775775 ACTIVE 1000000550895 DADE 2013-10-31 2033-12-26 $ 4,038.67 STATE OF FLORIDA0068669

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-06-04
CORLCMMRES 2010-06-03
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2010-01-19
Florida Limited Liability 2009-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State