Search icon

WINECO, CORP.

Company Details

Entity Name: WINECO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: P02000003645
FEI/EIN Number 300012455
Address: 9931 NW 87th Terrace, DORAL, FL, 33178, US
Mail Address: 9931 NW 87th Terrace, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarez Jorge AEsq. Agent 201 Alhambra Circle, CORAL GABLES, FL, 33134

President

Name Role Address
Peraza Francisco President 9931 NW 87TH Terrace, DORAL, FL, 33178

Director

Name Role Address
Peraza Francisco Director 9931 NW 87TH Terrace, DORAL, FL, 33178
Peraza Jorge Director 5604 NW 112TH PL, DORAL, FL, 33178

Secretary

Name Role Address
Peraza Francisco Secretary 9931 NW 87TH Terrace, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 201 Alhambra Circle, Suite 504, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Alvarez, Jorge Alexander, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 9931 NW 87th Terrace, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-03-16 9931 NW 87th Terrace, DORAL, FL 33178 No data
AMENDMENT 2011-10-31 No data No data
AMENDMENT 2011-10-18 No data No data
AMENDMENT 2011-05-03 No data No data
CANCEL ADM DISS/REV 2004-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2002-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State