Entity Name: | INTERBEVERAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERBEVERAGE, 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: | 17 Aug 2011 (14 years ago) |
Date of dissolution: | 10 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2023 (2 years ago) |
Document Number: | L11000094786 |
FEI/EIN Number |
990368853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 601 Brickell Key Drive, Miami, FL, 33131, US |
Address: | 601 Brickell Key Drive, Suite 606, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vaamonde Gomez Juan C | Manager | 601 Brickell Key Drive, Miami, FL, 33131 |
Taddei Dennett Andrea R | Manager | 601 Brickell Drive Drive, Miami, FL, 33131 |
CORP WIZ REGISTERED AGENTS, INC | Agent | 8750 N.W. 36 STREET, SUITE 425, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 601 Brickell Key Drive, Suite 606, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 601 Brickell Key Drive, Suite 606, Miami, FL 33131 | - |
LC AMENDMENT | 2015-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | CORP WIZ REGISTERED AGENTS, INC | - |
REINSTATEMENT | 2015-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREA TADDEI VS ITALBANK INTERNATIONAL, INC., et al., | 3D2019-0254 | 2019-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREA TADDEI |
Role | Appellant |
Status | Active |
Representations | MICHAEL C. FASANO |
Name | INTERBEVERAGE, LLC |
Role | Appellee |
Status | Active |
Name | JUAN CARLOS VAAMONDE |
Role | Appellee |
Status | Active |
Name | ITALBANK INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | Benjamin H. Brodsky |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-11 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-03-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2019-02-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | ANDREA TADDEI |
Docket Date | 2019-02-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ To pet. for writ of cert and response to motion of Petitioner Andrea Taddei to stay trial court Jan 9, 2019 order. |
On Behalf Of | ITALBANK INTERNATIONAL, INC. |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before February 24, 2019. |
Docket Date | 2019-02-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ Trial court's January 9, 2019 order compelling deposition pending aa review |
On Behalf Of | ANDREA TADDEI |
Docket Date | 2019-02-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioner's motion to stay, the trial court'sJanuary 9, 2019 order is temporarily stayed pending further order of this Court.Respondents are ordered to file a response to the motion to staywithin ten (10) days from the date of this order. |
Docket Date | 2019-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due. |
Docket Date | 2019-02-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ANDREA TADDEI |
Docket Date | 2019-02-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ANDREA TADDEI |
Docket Date | 2019-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-28 |
LC Amendment | 2015-05-19 |
REINSTATEMENT | 2015-03-27 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-16 |
Florida Limited Liability | 2011-08-17 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State