Search icon

CRAFT FOOD & BEER LLC - Florida Company Profile

Company Details

Entity Name: CRAFT FOOD & BEER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAFT FOOD & BEER 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000165032
FEI/EIN Number 47-5188747

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

Address: 5650 NE 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 223 LAKESIDE CIR, SUNRISE, FL, 33326, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ WILLIAM Manager 223 LAKESIDE CIR, SUNRISE, FL, 33326
VELEZ KEAREN Authorized Representative 223 LAKESIDE CIR, SUNRISE, FL, 33326
VELEZ KEAREN Agent 223 LAKESIDE CIR, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075399 CRAFT FOOD & BEER EXPIRED 2017-07-13 2022-12-31 - 5650 NE 2ND AVE, SUITE E, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 223 LAKESIDE CIR, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-06-17 5650 NE 2nd Ave, Suite E, MIAMI, FL 33137 -
LC NAME CHANGE 2017-06-27 CRAFT FOOD & BEER LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 5650 NE 2nd Ave, Suite E, MIAMI, FL 33137 -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 VELEZ, KEAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000087522 ACTIVE 1000000878377 DADE 2021-02-22 2041-02-24 $ 2,003.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000087530 ACTIVE 1000000878378 DADE 2021-02-22 2031-02-24 $ 485.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-30
LC Name Change 2017-06-27
REINSTATEMENT 2017-04-06
Florida Limited Liability 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State