Entity Name: | IMEDGE LIQUORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMEDGE LIQUORS, 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: | 17 May 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000079144 |
FEI/EIN Number |
201129420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11437 S.W 40 STREET, MIAMI, FL, 33165 |
Mail Address: | 11437 S.W 40 STREET, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON OSWALDO B | President | 11437 SW 40TH ST, MIAMI, FL, 33165 |
NERIS PABLO | Agent | 9439 NW 114TH LANE, HIALEAH GARDENS, FL, 33018 |
NERIS LORENZO | Vice President | 9439 nw 114th ln, hialeah gardens, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047665 | LIQUORS & WINE | EXPIRED | 2015-05-12 | 2020-12-31 | - | 11437 SW 40 STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2013-06-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 9439 NW 114TH LANE, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | NERIS, PABLO | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000468162 | TERMINATED | 1000000165938 | DADE | 2010-03-24 | 2030-03-31 | $ 5,967.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000128687 | TERMINATED | 1000000076111 | 26304 0506 | 2008-04-03 | 2028-04-16 | $ 15,222.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07000134703 | TERMINATED | 1000000047205 | 25555 0553 | 2007-04-23 | 2027-05-09 | $ 32,082.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-06-27 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-01-11 |
REINSTATEMENT | 2009-11-12 |
ANNUAL REPORT | 2008-09-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State