Search icon

D'VINE DISTRIBUTORS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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