Entity Name: | D'VINE DISTRIBUTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D'VINE DISTRIBUTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | L12000151518 |
FEI/EIN Number |
99-0383233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1446 NW 78 Ave, Doral, FL, 33126, US |
Mail Address: | 15670 SW 143 AVE, MIAMI, FL, 33177, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUASCH CARLOS A | Manager | 6801 SW 147 AVE, MIAMI, FL, 33193 |
PEREZ DAYURI D | Manager | 15670 SW 143 AVE, MIAMI, FL, 33177 |
PEREZ DAYURI D | Agent | 15670 SW 143 AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-10-10 | D'VINE DISTRIBUTORS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 1446 NW 78 Ave, Doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2017-11-29 | 1446 NW 78 Ave, Doral, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-29 | PEREZ, DAYURI D | - |
LC AMENDMENT | 2017-11-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 15670 SW 143 AVE, MIAMI, FL 33177 | - |
LC AMENDMENT AND NAME CHANGE | 2017-01-17 | ALMA WINES DISTRIBUTORS LLC | - |
REINSTATEMENT | 2016-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-10-15 | D.O.C.G. ITALIAN WINE COURTIERS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-07 |
LC Name Change | 2019-10-10 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-28 |
LC Amendment | 2017-11-29 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State