Search icon

BRITVIC NORTH AMERICA LLC - Florida Company Profile

Company Details

Entity Name: BRITVIC NORTH AMERICA 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: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: M12000003574
FEI/EIN Number 45-4923057

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

Address: Wework Wynwood, 360 NW 27th St, Miami, FL, 33127, US
Mail Address: Wework Wynwood, 360 NW 27th St, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Britvic Overseas Limited Manager Wework Wynwood, Miami, FL, 33127
Smith Steve Secretary Wework Wynwood, Miami, FL, 33127
Smith Steve Vice President Wework Wynwood, Miami, FL, 33127
Garcia Christophe Chief Operating Officer Wework Wynwood, Miami, FL, 33127

Form 5500 Series

Employer Identification Number (EIN):
454923057
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 One Alhambra Plaza, Suite 1150, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-13 One Alhambra Plaza, Suite 1150, Coral Gables, FL 33134 -
REINSTATEMENT 2014-05-19 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State