Search icon

CAVODA SPIRITS LLC - Florida Company Profile

Company Details

Entity Name: CAVODA SPIRITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAVODA SPIRITS 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000118438
FEI/EIN Number 800667031

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

Address: 1881 79th street causeway, North bay village, FL, 33141, US
Mail Address: 1881 79th street causeway, North bay village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACK VINCENT ZAHRA Agent 1881 79th street causeway, North bay village, FL, 33141
MILAN SCHWARTZ Manager 2435 EAST 63RD ST, BROOKLYN, NY, 11234
CHRIS LIMAURO Manager 2354 KNAPP ST, NROOKLYN, NY, 11229
JACK VINCENT ZAHRA Manager 1881 79th street causeway, North Bay Village, FL, 33141
DIMAIO VITO Manager 7 Francis Place, Staten Island, NY, 10304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 1881 79th street causeway, 407, North bay village, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-08-10 1881 79th street causeway, 407, North bay village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 1881 79th street causeway, 407, North bay village, FL 33141 -
REINSTATEMENT 2020-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 JACK VINCENT ZAHRA -
REINSTATEMENT 2016-10-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-08-10
AMENDED ANNUAL REPORT 2018-03-14
REINSTATEMENT 2018-02-08
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-02
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State