Search icon

LIGNUM VITAE BEVERAGES, INC. - Florida Company Profile

Company Details

Entity Name: LIGNUM VITAE BEVERAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGNUM VITAE BEVERAGES, 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: 17 May 2010 (15 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: P10000042492
FEI/EIN Number 272594094

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

Address: 6560 SW 134 Dr, MIAMI, FL, 33156, US
Mail Address: 6560 SW 134 Dr, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANGULO GUILLERMO R President 6560 SW 134 Dr, Miami, FL, 33156
DE ANGULO GUILLERMO R Secretary 6560 SW 134 Dr, Miami, FL, 33156
DE ANGULO GUILLERMO R Treasurer 6560 SW 134 Dr, Miami, FL, 33156
DE ANGULO GUILLERMO R Director 6560 SW 134 Dr, Miami, FL, 33156
AGI REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044009 LIGNUM VITAE EXPIRED 2010-05-19 2015-12-31 - 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 6560 SW 134 Dr, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-04-29 6560 SW 134 Dr, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State