Search icon

THE WINE VAULT OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: THE WINE VAULT OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WINE VAULT OF MIAMI, 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: 25 Jun 2010 (15 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P10000053469
FEI/EIN Number 272948190

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

Address: 800 WEST AVENUE, apt 615, MIAMI BEACH, FL, 33139, US
Mail Address: 800 WEST AVUENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRA MICHAEL President 800 WEST AVENUE, MIAMI BEACH, FL, 33139
SHAPIRA MICHAEL Treasurer 800 WEST AVENUE, MIAMI BEACH, FL, 33139
SHAPIRA MICHAEL Director 800 WEST AVENUE, MIAMI BEACH, FL, 33139
HOLLANDER MARK Agent 800 WEST AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060788 THE WINE VAULT EXPIRED 2010-07-01 2015-12-31 - 1500 BAY ROAD, APT 1046, MIAMI BEACH, FL, 33139
G10000060790 WINE VAULT MIAMI EXPIRED 2010-07-01 2015-12-31 - 1500 BAY ROAD, APT 1046, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 800 WEST AVENUE, apt 615, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 800 WEST AVENUE, apt 615, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-30 800 WEST AVENUE, apt 615, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-13 HOLLANDER, MARK -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001574277 TERMINATED 1000000524526 MIAMI-DADE 2013-10-15 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001365189 TERMINATED 1000000526247 DADE 2013-08-28 2033-09-05 $ 14,170.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000781485 TERMINATED 1000000295456 MIAMI-DADE 2013-04-19 2033-04-24 $ 4,864.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-02-01
Dom/For AR 2013-05-13
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State