Search icon

HOUSE OF WINE, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF WINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF WINE, 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: 25 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000144606
FEI/EIN Number 203681098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 SE 1ST ST., MIAMI, FL, 33131
Mail Address: 330 SE 1ST ST., MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROQUE G President 5600 COLLINS AVE APT 4V, MIAMI BEACH, FL, 33140
RODRIGUEZ ROQUE G Agent 5600 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-01 RODRIGUEZ, ROQUE GCEO -
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 5600 COLLINS AVE, 4 V, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 330 SE 1ST ST., MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-05-07 330 SE 1ST ST., MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000649969 TERMINATED 1000000175293 DADE 2010-06-04 2030-06-09 $ 8,367.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000317906 TERMINATED 1000000155439 DADE 2009-12-28 2030-02-16 $ 9,780.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-07-24
Domestic Profit 2005-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State