Search icon

GLOBAL WINE SOLUTIONS LLC - Florida Company Profile

Company Details

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

GLOBAL WINE SOLUTIONS 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: 07 Nov 2016 (8 years ago)
Document Number: L16000204293
FEI/EIN Number 81-4420100

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

Address: 142 NW 37TH ST, Miami, FL, 33127, US
Mail Address: 142 NW 37TH ST, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MFF SOLUTIONS LLC Agent -
FERSACA MARIA Manager 142 NW 37TH ST, Miami, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 142 NW 37TH ST, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-09-03 142 NW 37TH ST, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2020-09-03 MFF SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 142 NW 37TH ST, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000263210 ACTIVE 1000000954811 MIAMI-DADE 2023-05-31 2033-06-07 $ 2,474.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000783025 ACTIVE 1000000849991 DADE 2019-11-25 2029-11-27 $ 475.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State