Search icon

305 SQUEEZED BOTTLING, LLC - Florida Company Profile

Company Details

Entity Name: 305 SQUEEZED BOTTLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

305 SQUEEZED BOTTLING, 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: 01 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L19000053562
FEI/EIN Number 61-1922331

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

Address: 7250 NW 35 TERRACE, MIAMI, FL, 33122, US
Mail Address: P.O BOX 669082, MIAMI, FL, 33166, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FIOL JUDITH Manager 7250 NW 35 TERRACE, MIAMI, FL, 33122
TORRES FIOL JUDITH Agent 7250 NW 35 TERRACE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119203 EL JUGUERO TROPICAL ACTIVE 2023-09-26 2028-12-31 - 7250 NW 35 TERRACE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 7250 NW 35 TERRACE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-04-10 7250 NW 35 TERRACE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 7250 NW 35 TERRACE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-09-28 TORRES FIOL, JUDITH -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-06-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-09-28
LC Amendment 2020-06-16
Florida Limited Liability 2019-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State