Entity Name: | MIAMI-INT'L WINE CELLARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI-INT'L WINE CELLARS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Sep 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P02000099971 |
FEI/EIN Number |
743061798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 BRICKELL AVE, MIAMI, FL, 33129 |
Mail Address: | P.O. BOX 143256, CORAL GABLES, FL, 33114-3256 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ-MENENDEZ JORGE | Director | P.O. BOX 143256, CORAL GABLES, FL, 331143256 |
MARTINEZ ALEX P | Agent | 1900 BRICKELL AVE, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-05 | 1900 BRICKELL AVE, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-05 | 1900 BRICKELL AVE, MIAMI, FL 33129 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-30 |
REINSTATEMENT | 2012-11-05 |
ANNUAL REPORT | 2011-01-10 |
REINSTATEMENT | 2010-09-27 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State