Search icon

R.D. WINE & SPIRITS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: R.D. WINE & SPIRITS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.D. WINE & SPIRITS CONSULTING 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: 19 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L13000058333
FEI/EIN Number 46-3009979

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

Address: 1601 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US
Mail Address: 1601 NE Miami Gardens Dr, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ RUEDA RAQUEL Managing Member 721 SW 148 AVE, STE 301, DAVIE, FL, 33325
Dominguez Raquel Agent 1601 NE MIAMI GARDENS DR, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073447 OCEANS KEY DIGITAL ACTIVE 2024-06-13 2029-12-31 - 1601 NE MIAMI GARDENS DR SUITE 102, MIAMI, FL, 33179
G15000076429 AGA ACADEMIA GOURMET DE LAS AMERICAS EXPIRED 2015-07-23 2020-12-31 - 18503 PINES BLVD SUITE 310, PEMBROKE PINES, FL, 33029
G15000002592 HER & CIA CONSULTING USA EXPIRED 2015-01-07 2020-12-31 - 721 SW 148 AVE, 301, DAVIE, FL, 33325
G15000002594 RD PREMIUM DRINKS CONSULTING EXPIRED 2015-01-07 2020-12-31 - 721 SW 148 AVE, 301, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 1601 NE MIAMI GARDENS DR, Suite 102, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1601 NE MIAMI GARDENS DR, Suite 102, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1601 NE MIAMI GARDENS DR, Suite 102, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2016-03-18 Dominguez, Raquel -
LC AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-18
LC Amendment 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640638903 2021-04-27 0455 PPS 1601 NE Miami Gardens Dr Apt 102, Miami, FL, 33179-4903
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-4903
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.83
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State