Entity Name: | ALCHEMIST DISTILLERIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALCHEMIST DISTILLERIES 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: |
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: | 07 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2024 (6 months ago) |
Document Number: | P11000062029 |
FEI/EIN Number |
452699776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6468 NW 77th Ct., Miami, FL, 33166, US |
Mail Address: | 6468 NW 77th Ct., Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS DIEUVENY J | Manager | 6468 NW 77th Ct., Miami, FL, 33166 |
Louis Dieuveny J | Agent | 6468 NW 77th Ct., Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000057987 | THE MIAMI DISTILLING COMPANY | EXPIRED | 2017-05-24 | 2022-12-31 | - | 6468 NW 77TH CT, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-24 | 6468 NW 77th Ct., Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-24 | 6468 NW 77th Ct., Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-24 | Louis, Dieuveny Jean | - |
REINSTATEMENT | 2024-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2024-10-24 | 6468 NW 77th Ct., Miami, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-10-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000019976 | ACTIVE | CACE 13018460 | BROWARD CIR CT | 2022-08-09 | 2028-01-19 | $1,109,000.00 | MICHAEL FREUNDLICH, 7757 WOOD DUCK DRIVE, BOCA RATON, FL 33434 |
J22000314759 | TERMINATED | 1000000926824 | DADE | 2022-06-22 | 2042-06-29 | $ 3,894.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000156069 | TERMINATED | 1000000918938 | DADE | 2022-03-23 | 2042-03-30 | $ 4,074.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-24 |
REINSTATEMENT | 2023-10-19 |
ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-03-25 |
Amended and Restated Articles | 2020-10-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State