Entity Name: | CONSORTIUM WINE AND SPIRITS DISTRIBUTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSORTIUM WINE AND SPIRITS DISTRIBUTOR, 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. |
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: | 18 Jan 2019 (6 years ago) |
Document Number: | L19000020189 |
FEI/EIN Number |
83-3351932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 NE 59TH Terrace, MIAMI, FL, 33137, US |
Mail Address: | 340 NE 59TH Terrace, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSORTIUM WINE AND SPIRITS DISTRIBUTOR 401(K) PLAN | 2023 | 833351932 | 2024-10-05 | CONSORTIUM WINE AND SPIRITS DISTRIBUTOR | 42 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-10-04 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 3052034280 |
Plan sponsor’s address | 340 NE 59TH ST, MIAMI, FL, 33137 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-07-15 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 3052034280 |
Plan sponsor’s address | 340 NE 59TH ST, MIAMI, FL, 33137 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-08-03 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VARONA JEAN P | President | 340 NE 59TH Terrace, MIAMI, FL, 33137 |
GARCIA HECTOR | Agent | 340 NE 59TH Terrace, MIAMI, FL, 33137 |
FIRST MORTGAGE FINANCIAL GROUP, CORP. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 5042 west silver springs blvd., 106, MIAMI, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 5042 west silver springs blvd., 106, MIAMI, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 5042 west silver springs blvd., 106, MIAMI, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 340 NE 59TH Terrace, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 340 NE 59TH Terrace, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 340 NE 59TH Terrace, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-14 |
Florida Limited Liability | 2019-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State