Search icon

IMEDGE LIQUORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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