Entity Name: | MIAMI KOSHER WINE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI KOSHER WINE CORP 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: | 21 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000068969 |
FEI/EIN Number |
263037417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7225 NW 68TH STREET, #11, MIAMI, FL, 33166 |
Mail Address: | 9800 WEST BAY HARBOR DRIVE, #203, BAY HARBOR ISLANDS, FL, 33154 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHVETZ JORGE | President | 9800 WEST BAY HARBOR DRIVE #203, BAY HARBOR ISLANDS, FL, 33154 |
SCHVETZ JORGE | Agent | 9800 WEST BAY HARBOR DRIVE #203, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-25 | 7225 NW 68TH STREET, #11, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-04-25 | 7225 NW 68TH STREET, #11, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State