Search icon

LIQUOR MANAGEMENT, LLC

Company Details

Entity Name: LIQUOR MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2024 (3 months ago)
Document Number: L14000138616
FEI/EIN Number 47-1928461
Address: 780 NW 42nd Avenue, Suite 618, Miami, FL, 33126, US
Mail Address: 780 NW 42nd Avenue, Suite 618, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIQUOR MANAGEMENT 401K 2018 471928461 2019-10-14 LIQUOR MANAGEMENT, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 9454599103
Plan sponsor’s address 201 ALHAMBRA CIRCLE ST 702, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ELIZABETH LOPEZ
Valid signature Filed with authorized/valid electronic signature
LIQUOR MANAGEMENT 401K 2017 471928461 2018-10-11 LIQUOR MANAGEMENT, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 3054448800
Plan sponsor’s address 201 ALHAMBRA CIRCLE ST 702, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ELIZABETH LOPEZ
Valid signature Filed with authorized/valid electronic signature
LIQUOR MANAGEMENT 401K 2016 471928461 2017-08-10 LIQUOR MANAGEMENT, LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 3054448800
Plan sponsor’s address 201 ALHAMBRA CIRCLE ST 702, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing ARIANNA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
LIQUOR MANAGEMENT 401K 2015 471928461 2016-06-14 LIQUOR MANAGEMENT, LLC 70
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Plan sponsor’s address 201 ALHAMBRA CIRCLE ST 702, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ARIANNA GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
RODON ALVAREZ LAW, PLLC Agent

Manager

Name Role Address
MACEDO JAVIER Manager 780 NW 42ND AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063014 MEGA WINE & SPIRITS ACTIVE 2024-05-15 2029-12-31 No data 780 NW 42ND AVENUE, SUITE 625, MIAMI, FL, 33126
G22000073574 CROWN LIQUORS ACTIVE 2022-06-17 2027-12-31 No data 8323 NW 12 STREET, SUITE 200, DORAL, FL, 33126
G17000017959 CROWN WINE & SPIRITS GOURMET ACTIVE 2017-02-17 2027-12-31 No data 8323 NW 12 STREET, SUITE 200, DORAL, FL, 33126
G16000009472 CROWN WINE & SPIRITS ACTIVE 2016-01-26 2027-12-31 No data 8323 NW 12 STREET, SUITE 200, DORAL, FL, 33126
G15000076089 CROWN LIQUORS AND CROWN WINE & SPIRITS EXPIRED 2015-07-22 2020-12-31 No data 201 ALHAMBRA CIRCLE SUITE 702, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 780 NW 42nd Avenue, Suite 618, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-10-31 780 NW 42nd Avenue, Suite 618, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2024-10-31 RODON ALVAREZ LAW, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 201 ALHAMBRA CIRLCE, Suite 625, SUITE 504, CORAL GABLES, FL 33134 No data
MERGER 2022-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000234931

Documents

Name Date
LC Amendment 2024-10-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
Merger 2022-12-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State