Search icon

ARCTIC WINE & SPIRITS US, LLC - Florida Company Profile

Company Details

Entity Name: ARCTIC WINE & SPIRITS US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCTIC WINE & SPIRITS US, 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: 07 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000066796
FEI/EIN Number 300786787

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

Address: 7251 NE 2nd Ave, unit 112, Miami, FL, 33138, US
Mail Address: 7251 NE 2nd Ave, Unit 112, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLST HANS C Managing Member RUGLANDVEIEN 8B, JAR, NA, 1358
Holst Hans Agent 7251 NE 2nd Ave, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071723 ARCTIC WINES EXPIRED 2013-07-17 2018-12-31 - 1000 BRICKELL AVE #915, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 7251 NE 2nd Ave, unit 112, Miami, FL 33138 -
REINSTATEMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 Holst, Hans -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-12-18 ARCTIC WINE & SPIRITS US, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 7251 NE 2nd Ave, unit 112, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-04-28 7251 NE 2nd Ave, unit 112, Miami, FL 33138 -
LC AMENDMENT 2013-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000577369 ACTIVE 1000000837744 DADE 2019-08-20 2029-08-28 $ 422.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000499754 ACTIVE 1000000833912 DADE 2019-07-19 2039-07-24 $ 1,190.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2018-09-04
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-06
LC Name Change 2015-12-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
LC Amendment 2013-07-15
Florida Limited Liability 2013-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State