Search icon

INTERBEVERAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ANDREA TADDEI VS ITALBANK INTERNATIONAL, INC., et al., 3D2019-0254 2019-02-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25714

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339223950 0418800 2013-07-23 3100 NW 74TH AV, MIAMI, FL, 33122
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-07-23
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2019-03-26

Related Activity

Type Complaint
Activity Nr 831047
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2014-01-03
Abatement Due Date 2014-01-15
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-02-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The energy control procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, including, but not limited to Items of this sec(a): a. On or about July 23, 2013, at the above addressed jobsite, one employee was exposed to amputation hazards while performing maintenance on the conveyor belt system, for which the Energy Control Procedures did not clearly and specifically outline, or for which the employer did not develop and implement an Energy Control; Procedure, which clearly and specifically outline the scope, purpose, authorization, rules and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance, therefore exposing the employees to amputation hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2014-01-03
Abatement Due Date 2014-01-15
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2014-02-28
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.1(a)(2): If your company had more than ten (10) employees at any time during the last calendar year, you must keep OSHA injury and illness records unless your establishment is classified as a partially exempt industry under 29 CFR 1904.2: a. On or about 23 July 2013, at the above addressed job site; the employer did not provide the OSHA 300 and 300A logs.

Date of last update: 02 Apr 2025

Sources: Florida Department of State