Search icon

DIRECT INTERNATIONAL WINE & SPIRITS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DIRECT INTERNATIONAL WINE & SPIRITS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: M09000001351
FEI/EIN Number 264430210

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

Address: 11800 NW 100th Rd, Suite # 2, Medley, FL, 33178, US
Mail Address: 11800 NW 100th Rd, Suite # 2, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Morales Eduardo Jose Member 11800 NW 100th Rd, Suite # 2, Medley, FL, 33178
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009862 MBG FLORIDA ACTIVE 2024-01-17 2029-12-31 - 11800 NW 100TH RD SUITE #2, MEDLEY, FL, 33178
G23000024804 MEXCOR DISTRIBUTORS OF FLORIDA ACTIVE 2023-02-22 2028-12-31 - 11800 NW 100TH ROAD, SUITE #2, MEDLEY, FL, 33178
G15000125933 MEXCOR DISTRIBUTORS OF FLORIDA EXPIRED 2015-12-14 2020-12-31 - 1173 NW 159TH DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 11800 NW 100th Rd, Suite # 2, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 11800 NW 100th Rd, Suite # 2, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 11800 NW 100th Rd, Suite #2, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-03-02 11800 NW 100th Rd, Suite # 2, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 11800 NW 100th Rd, Suite # 2, Medley, FL 33178 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000635100 ACTIVE COCE22047255 BROWARD COUNTY COURT CLERK 2024-04-29 2029-10-01 $1,564.10 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State