Search icon

CIBO WINE BAR MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: CIBO WINE BAR MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIBO WINE BAR MIAMI, 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: 14 May 2012 (13 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L12000064997
Mail Address: 997 North Greenway Dr, Coral Gables, FL, 33134, US
Address: 200 South Pointe Dr, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAITIS GEORGE R Agent 915 MIDDLE RIVER DRIVE, SUITE #506, FT. LAUDERDALE, FL, 33304
DI DONATO NICOLA Manager 200 South Pointe Dr, Miami Beach, FL, 33139
Di Donato Anthony Manager 997 North Greenway Dr, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-26 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CIBO WINE BAR MIAMI LLC, A FLORIDA. CONVERSION NUMBER 300000189423
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 200 South Pointe Dr, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-30 200 South Pointe Dr, Miami Beach, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606002 ACTIVE 1000000839264 DADE 2019-09-05 2039-09-11 $ 165,147.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-11-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State