Search icon

RED BRICK LIQUORS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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