Entity Name: | THE UNITED STATES SOMMELIER ASSOCIATION, 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: | 30 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | N98000001814 |
FEI/EIN Number |
650991877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3128 CORAL WAY, MIAMI, FL, 33145-3210, US |
Mail Address: | 6039 COLLINS AVE., APT 504, MIAMI BEACH, FL, 33140 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCED RICK | President | 6039 COLLINS AVE. #504, MIAMI BEACH, FL, 33140 |
GARCED RICK | Director | 6039 COLLINS AVE. #504, MIAMI BEACH, FL, 33140 |
DIAZ FRANK | Director | 3128 CORAL WAY, MIAMI, FL, 331453210 |
GARCED RICK | Agent | 6039 COLLINS AVE., MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000103811 | WINE MASTER | EXPIRED | 2011-10-23 | 2016-12-31 | - | 6039 COLLINS AVENUE, SUITE 504, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 3128 CORAL WAY, MIAMI, FL 33145-3210 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-27 | GARCED, RICK | - |
REINSTATEMENT | 2018-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 3128 CORAL WAY, MIAMI, FL 33145-3210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-06 | 6039 COLLINS AVE., #504, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-22 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State