Search icon

FL WINE LLC - Florida Company Profile

Company Details

Entity Name: FL WINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL WINE 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: 26 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000036195
FEI/EIN Number 47-3379124

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

Address: 88 SW 7th street, APT 3609, MIAMI, FL, 33130, US
Mail Address: 88 SW 7th street, APT 3609, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAVALLE SIMONE Manager 88 SW 7th street, MIAMI, FL, 33130
DI NINO SARA Manager 88 SW 7th street, MIAMI, FL, 33130
MARAVALLE SIMONE Agent 88 SW 7th street, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052708 LA TRATTORIA EXPIRED 2015-05-30 2020-12-31 - 888 BISCAYNE BLVD APT 4810, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 88 SW 7th street, APT 3609, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 88 SW 7th street, APT 3609, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-03-20 88 SW 7th street, APT 3609, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2016-10-24 - -
LC STMNT OF RA/RO CHG 2016-07-06 - -
LC STMNT OF RA/RO CHG 2015-12-22 - -
LC STMNT OF RA/RO CHG 2015-11-02 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
CORLCRACHG 2016-10-24
CORLCRACHG 2016-07-06
ANNUAL REPORT 2016-03-28
CORLCRACHG 2015-12-22
CORLCRACHG 2015-11-02
Florida Limited Liability 2015-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State