Search icon

WINE ART LLC - Florida Company Profile

Company Details

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

WINE ART 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: 07 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000239977
FEI/EIN Number 85-3982153

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

Address: 1900 NE 7th Ave Suite A, Dania Beach, FL 3, Dania Beach, FL, 33180, US
Mail Address: 2535 ne 193th, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREMEN ALLA Authorized Member 20196 NE 15TH CT, MIAMI, FL, 33179
PEREMEN ALLA Agent 20196 NE 15TH CT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158290 WINE & SPIRITS LOGISTICS ACTIVE 2021-11-30 2026-12-31 - 3146 JOHN P CURCI DR, BAY 6, STE 3A, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 1900 NE 7th Ave Suite A, Dania Beach, FL 33004, Suite A, Dania Beach, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-10-19 1900 NE 7th Ave Suite A, Dania Beach, FL 33004, Suite A, Dania Beach, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-10-19 PEREMEN, ALLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-09-14
Florida Limited Liability 2020-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State