Search icon

CRAFT SPIRITS FESTIVAL LLC - Florida Company Profile

Company Details

Entity Name: CRAFT SPIRITS FESTIVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAFT SPIRITS FESTIVAL 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: 08 Apr 2013 (12 years ago)
Document Number: L13000051038
FEI/EIN Number 46-2965268

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2604 SW 108th Ct, MIAMI, FL, 33165, US
Address: 2604 SW 108th Ct, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CREATIVE ALCHEMY GROUP LLC Auth
PULIDO CONSULTING GROUP, INC. Auth
OJEDA HOSPITALITY SOLUTIONS, LLC Auth
CREATIVE ALCHEMY GROUP LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025137 CRAFT SPIRITS FEST EXPIRED 2016-03-09 2021-12-31 - 930 S LEJEUNE RD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 6460 SW 12 St, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 900 NANDINA DRIVE, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 6460 SW 12 St, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 2604 SW 108th Ct, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Creative Alchemy Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 2604 SW 108th Ct, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-02-22 2604 SW 108th Ct, Miami, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State