Search icon

WINE & SPIRITS EMPORIUM CORPORATION - Florida Company Profile

Company Details

Entity Name: WINE & SPIRITS EMPORIUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINE & SPIRITS EMPORIUM CORPORATION 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: 24 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000010889
FEI/EIN Number 208302887

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

Address: 10730 NW 74TH ST, DORAL, FL, 33178, US
Mail Address: 6741 ROYAL MELBOURNE DR, HIALEAH, FL, 33015
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL SOL RENE President 6741 ROYAL MELBOURNE DR, MIAMI, FL, 33015
DEL SOL RENE Agent 6741 ROYAL MELBOURNE NE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-04-02 - -
CHANGE OF MAILING ADDRESS 2018-04-02 10730 NW 74TH ST, DORAL, FL 33178 -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 10730 NW 74TH ST, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000638272 TERMINATED 1000000761114 DADE 2017-11-06 2037-11-22 $ 33,696.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000800742 TERMINATED 1000000729421 DADE 2016-12-12 2036-12-16 $ 42,651.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000121908 TERMINATED 1000000251427 DADE 2012-02-16 2032-02-22 $ 7,843.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000389705 TERMINATED 1000000219974 DADE 2011-06-16 2031-06-22 $ 7,371.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000342597 TERMINATED 1000000217419 DADE 2011-05-27 2031-06-01 $ 15,496.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-24
Amendment 2018-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State