Search icon

SCHNEBLY REDLAND'S WINERY, INC.

Company Details

Entity Name: SCHNEBLY REDLAND'S WINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2004 (21 years ago)
Document Number: P04000006845
FEI/EIN Number 200824553
Address: 30205 SW 217th Avenue, Homestead, FL, 33030, US
Mail Address: 30205 SW 217th Avenue, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEBLY PETER B Agent 30205 SW 217th Avenue, Homestead, FL, 33030

Director

Name Role Address
SCHNEBLY PETER B Director 30205 SW 217th Avenue, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000526 MIAMI CIDERY ACTIVE 2024-01-03 2029-12-31 No data 30205 SW 217 AVENUE, HOMESTEAD, FL, 33030
G23000047629 MIAMI BREWING ACTIVE 2023-04-14 2028-12-31 No data 30205 SW 217 AVENUE, HOMESTEAD, FL, 33030
G23000047635 MIAMI WINERY ACTIVE 2023-04-14 2028-12-31 No data 30205 S.W. 217TH AVENUE, HOMESTEAD, FL, 33030
G23000047641 MIAMI CIDERY ACTIVE 2023-04-14 2028-12-31 No data 30205 S.W. 217TH AVENUE, HOMESTEAD, FL, 33030
G23000047643 MIAMI MEADERY ACTIVE 2023-04-14 2028-12-31 No data 30205 S.W. 217TH AVENUE, HOMESTEAD, FL, 33030
G12000048329 SCHNEBLY MIAMI BREWING COMPANY EXPIRED 2012-05-24 2017-12-31 No data 30205 SW 217TH AVENUE, HOMESTEAD, FL, 33186
G12000032246 MIAMI BREWING COMPANY EXPIRED 2012-04-03 2017-12-31 No data 30205 SW 217 AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 30205 SW 217th Avenue, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2018-02-07 30205 SW 217th Avenue, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 30205 SW 217th Avenue, Homestead, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-21
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State