Search icon

LIQUOR 007, LLC - Florida Company Profile

Company Details

Entity Name: LIQUOR 007, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUOR 007, 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000038843
FEI/EIN Number 81-5477971

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

Address: 245 S.E. 1st St., Miami, FL, 33131, US
Mail Address: 245 S.E. 1st St., Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Carlos R Authorized Member 245 S.E. 1st St., Miami, FL, 33131
ROSENN JONATHAN Agent 255 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028498 LIQUOR FOUNTAIN EXPIRED 2017-03-17 2022-12-31 - 1301 N.E. 7TH AVENUE, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 255 Alhambra Circle, Suite 600, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 245 S.E. 1st St., Suite 322, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-09-21 245 S.E. 1st St., Suite 322, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-09-21 ROSENN, JONATHAN -
LC AMENDMENT 2017-04-24 - -
LC AMENDMENT 2017-03-28 - -
LC STMNT OF AUTHORITY 2017-03-20 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-09-21
AMENDED ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2022-06-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
LC Amendment 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State