Entity Name: | WICKED LIQUID, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
WICKED LIQUID, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2011 (14 years ago) |
Document Number: | P11000012064 |
FEI/EIN Number |
27-4668050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6035 SOUTHWEST 87 AVENUE, MIAMI, FL 33173 |
Mail Address: | 6035 SOUTHWEST 87 AVENUE, MIAMI, FL 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOYOS & AGUILAR, PA | Agent | 814 Ponce De Leon blvd, suite 310, coral gables, FL 33134 |
CRUZ, KEVIN M | President | 6035 SOUTHWEST 87 AVENUE, MIAMI, FL 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000149819 | CRAFT SPIRITS EXCHANGE | ACTIVE | 2020-11-23 | 2025-12-31 | - | 2743 N.W. 15 STREET, MIAMI, FL, 33125 |
G20000140116 | CRAFT SPIRITS EXCHANGE | ACTIVE | 2020-10-29 | 2025-12-31 | - | 6035 SW 87TH AVE, MIAMI, FL, 33173 |
G11000015756 | LIQUID PROMOTION | EXPIRED | 2011-02-10 | 2016-12-31 | - | 6035 NW 87 AVE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 814 Ponce De Leon blvd, suite 310, coral gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-12 | HOYOS & AGUILAR, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State