Search icon

RING LIQUOR, CORP - Florida Company Profile

Company Details

Entity Name: RING LIQUOR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RING LIQUOR, 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000030833
FEI/EIN Number 264637532

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

Address: 14211s.w. 42nd st, MIAMI, FL, 33175-6408, US
Mail Address: 14211S.W. 42nd st, MIAMI, FL, 33175-6408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ ROBERTO M President 5765 SW 149 PL, MIAMI, FL, 33193
CHAVEZ ROBERTO M Secretary 5765 SW 149 PL, MIAMI, FL, 33193
CHAVEZ ROBERTO M Treasurer 5765 SW 149 PL, MIAMI, FL, 33193
CHAVEZ ROBERTO M Agent 5765 SW 149 PL, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106357 ANGEL LIQUORS STORE EXPIRED 2015-10-19 2020-12-31 - 99 NW 27TH AVE, MIAMI, FL, 33125
G09000127211 ANGEL LIQUORS STORE EXPIRED 2009-06-25 2014-12-31 - 99 NW 27TH AVE, MIAMI, FL, 33125
G09099900190 ANGEL RING LIQUORS EXPIRED 2009-04-09 2014-12-31 - 99 NW 27TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-09 14211s.w. 42nd st, MIAMI, FL 33175-6408 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 14211s.w. 42nd st, MIAMI, FL 33175-6408 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 5765 SW 149 PL, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2010-03-26 CHAVEZ, ROBERTO M -
AMENDMENT 2010-03-26 - -
AMENDMENT 2009-08-13 - -
AMENDMENT 2009-06-15 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State