Entity Name: | RED BRICK LIQUORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED BRICK LIQUORS 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: | 29 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000096589 |
FEI/EIN Number |
274093276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4351 NW 7TH STREET, MIAMI, FL, 33126, US |
Mail Address: | 4351 NW 7TH STREET, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES JUAN C | President | 4351 NW 7TH STREET, MIAMI, FL, 33126 |
VALDES JUAN C | Agent | 4351 NW 7TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-31 | VALDES, JUAN C | - |
AMENDMENT | 2012-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-21 | 4351 NW 7TH STREET, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000150761 | TERMINATED | 1000000816666 | DADE | 2019-02-23 | 2039-02-27 | $ 886.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000607846 | TERMINATED | 1000000794733 | DADE | 2018-08-22 | 2038-08-29 | $ 1,283.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000285140 | TERMINATED | 1000000743214 | DADE | 2017-05-12 | 2037-05-18 | $ 115,140.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-10-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State