Search icon

SUPER LIQUORS VIII, LLC - Florida Company Profile

Company Details

Entity Name: SUPER LIQUORS VIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER LIQUORS VIII, 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: 23 Sep 2014 (11 years ago)
Document Number: L14000149373
FEI/EIN Number 47-2083660

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

Mail Address: 780 NW 42ND AVENUE, SUITE 625, MIAMI, FL, 33126, US
Address: 280 INDIAN TRACE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067773 MEGA WINE & SPIRITS EXPIRED 2018-06-13 2023-12-31 - 8323 NW 12 STREET SUITE 200, DORAL, FL, 33126
G17000008595 MEGA PREMIUM WINE & SPIRITS ACTIVE 2017-01-24 2027-12-31 - 8323 NW 12TH STREET, SUITE 200, DORAL, FL, 33126
G14000105897 MEGA DISCOUNT LIQUORS EXPIRED 2014-10-21 2019-12-31 - 1500 MIAMI CENTER (R1S), 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 280 INDIAN TRACE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-08 280 INDIAN TRACE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2024-04-08 GARCIA, IDY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 780 NW 42ND AVENUE, SUITE 625, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State