Search icon

AFTERMATH WINE & SPIRITS LLC - Florida Company Profile

Company Details

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

AFTERMATH WINE & SPIRITS 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: 02 Oct 2015 (10 years ago)
Document Number: L15000167922
FEI/EIN Number 47-5233307

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

Address: 6916 NE 4TH AVENUE, MIAMI, FL, 33138, US
Mail Address: 6916 NE 4TH AVENUE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanchet Florent Manager 2624 taluga drive, Miami, FL, 33133
Blanchet Florent Agent 2624 taluga drive, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118824 TWENTY-ONE WINE & SPIRITS EXPIRED 2015-11-23 2020-12-31 - 4568 POST AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Blanchet, Florent -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2624 taluga drive, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-30 6916 NE 4TH AVENUE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-12-30 6916 NE 4TH AVENUE, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101250
Current Approval Amount:
101250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101984.06

Date of last update: 01 May 2025

Sources: Florida Department of State