Search icon

SWEET VINE INCORPORATED - Florida Company Profile

Company Details

Entity Name: SWEET VINE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Feb 2001 (24 years ago)
Date of dissolution: 08 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: N01000000890
FEI/EIN Number 651110997

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

Address: 100 NE 15TH STREET, HOMESTEAD, FL, 33030, US
Mail Address: 100 NE 15TH Street, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Reginald Chairman 385 NE 25 Avenue, HOMESTEAD, FL, 33033
Tomlin Patricia A Vice President 1740 NW 10 Street, Homestead, FL, 33030
JACKSON BARBARA DR. A Treasurer 14890 SW 152 Ct., Miami, FL, 33196
GULLIAN MARTH V BM 963 NE 2nd Avenue, HOMESTEAD, FL, 33030
MURRAY STEVEN D BM 10970 SW 142 Lane, MIAMI, FL, 33176
COLLIER TONNETTE Agent 100 NE 15th Street, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 100 NE 15TH STREET, Suite 101, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2016-03-28 100 NE 15TH STREET, Suite 101, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 100 NE 15th Street, Suite 101, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2008-04-18 COLLIER, TONNETTE -
AMENDMENT 2006-07-31 - -
AMENDMENT 2006-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000072845 LAPSED 15-9839-CA-01 MIAMI-DADE CIRCUIT COURT 2017-02-09 2022-02-09 $80,718.22 FLORIDA CITY PLAZA II,INC, 501 WEST PALM DRIVE, SUITE 109, FLORIDA CITY, FL, 33034

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State