Search icon

BEST TIME WINES & GOURMET CORP - Florida Company Profile

Company Details

Entity Name: BEST TIME WINES & GOURMET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST TIME WINES & GOURMET 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: 01 Dec 2008 (16 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: P08000105186
FEI/EIN Number 263811341

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

Mail Address: 3128 CORAL WAY, MIAMI, FL, 33145-3210
Address: 6421 S W 8 STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRADA JUAN ELIER President 3128 CORAL WAY, MIAMI, FL, 331453210
LABRADA JUAN ELIER Secretary 3128 CORAL WAY, MIAMI, FL, 331453210
LABRADA JUAN ELIER Director 3128 CORAL WAY, MIAMI, FL, 331453210
LABRADA JUAN ELIER Agent 3128 CORAL WAY, MIAMI, FL, 331453210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-10-11 LABRADA, JUAN ELIER -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 6421 S W 8 STREET, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318703 TERMINATED 1000000713162 DADE 2016-05-11 2036-05-18 $ 4,441.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000239042 TERMINATED 1000000653846 DADE 2015-02-09 2035-02-11 $ 8,418.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000055950 TERMINATED 1000000647836 DADE 2014-12-05 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000055984 TERMINATED 1000000647839 DADE 2014-12-05 2035-01-08 $ 3,983.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000681164 ACTIVE 1000000485688 DADE 2013-03-28 2033-04-04 $ 79,920.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-01
INFO ONLY 2012-10-13
ANNUAL REPORT 2012-10-11
ANNUAL REPORT 2012-10-02
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-08-24
ANNUAL REPORT 2011-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State