Search icon

SOUTHERN GLAZER'S WINE AND SPIRITS OF CUBA, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN GLAZER'S WINE AND SPIRITS OF CUBA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M15000007769
FEI/EIN Number 474515893

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

Mail Address: 1600 NW 163RD STREET, Attn Tammy Love, MIAMI, FL, 33169, US
Address: 1600 NW 163RD STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHAPLIN WAYNE E Manager 1600 NW 163RD STREET, MIAMI, FL, 33169
Fanjul Andres Manager 1600 NW 163RD STREET, MIAMI, FL, 33169
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099440 SOUTHERN GLAZER'S WINE AND SPIRITS EXPIRED 2018-09-07 2023-12-31 - 1600 NW 163 STREET, ATTN TAMMY LOVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-10 1600 NW 163RD STREET, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-11-10 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-11-10 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-08-11 - -
LC NAME CHANGE 2016-07-05 SOUTHERN GLAZER'S WINE AND SPIRITS OF CUBA, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-11-10
CORLCRACHG 2016-08-11
LC Name Change 2016-07-05
Foreign Limited 2015-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State