Search icon

VINO NUEVO CENTER INC. - Florida Company Profile

Company Details

Entity Name: VINO NUEVO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Feb 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: N13000001703
FEI/EIN Number 46-2096857

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

Address: 8100 NW 103 ST., HIALEAH GARDEN, FL, 33016, US
Mail Address: 7882 W 30 LN, HIALEAH, FL, 33018, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA OSCAR President 7882 W 30 LN, HIALEAH, FL, 33018
SOSA OSCAR Director 7882 W 30 LN, HIALEAH, FL, 33018
SOSA ANGELA Vice President 7882 W 30 LN, HIALEAH, FL, 33018
SOSA ANGELA Director 7882 W 30 LN, HIALEAH, FL, 33018
MEDERO JULIO Secretary 7882 W 30 LN, HIALEAH, FL, 33018
MEDERO JULIO Director 7882 W 30 LN, HIALEAH, FL, 33018
MARTINEZ ELISA Treasurer 7882 W 30 LN, HIALEAH, FL, 33018
MARTINEZ ELISA Director 7882 W 30 LN, HIALEAH, FL, 33018
NUNEZ CARLOS Director 7882 W 30 LN, HIALEAH, FL, 33018
MONTEALEGRE J. ISRAEL DR. Agent 2861 SW 69 COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 2861 SW 69 COURT, MIAMI, FL 33155 -
AMENDED AND RESTATEDARTICLES 2018-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 8100 NW 103 ST., HIALEAH GARDEN, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-09-12 MONTEALEGRE, J. ISRAEL, DR. -
REINSTATEMENT 2018-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2015-09-28 VINO NUEVO CENTER INC. -
CHANGE OF MAILING ADDRESS 2015-09-28 8100 NW 103 ST., HIALEAH GARDEN, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-09-12
Amended and Restated Articles 2018-09-12
ANNUAL REPORT 2016-05-18
Amendment and Name Change 2015-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State