Search icon

WINES FROM SPAIN, INC.

Company Details

Entity Name: WINES FROM SPAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2011 (13 years ago)
Date of dissolution: 17 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: P11000090626
FEI/EIN Number 990370330
Mail Address: 1055 NW 159TH DRIVE, MIAMI GARDENS, FL, 33169
Address: 1167 NW 159TH DRIVE, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FOJO MAYLIN Agent 1167 NW 159TH DRIVE, MIAMI GARDENS, FL, 33169

Director

Name Role Address
PALACIOS FRANCISCO J Director 1055 NW 159TH DRIVE, MIAMI GARDENS, FL, 33169

Vice President

Name Role Address
PALACIOS ANGEL P Vice President 1055 NW 159TH DRIVE, MIAMI GARDENS, FL, 33169

Chief Financial Officer

Name Role Address
FOJO MAYLIN Chief Financial Officer 1055 NW 159 DRIVE, MIAMI GARDENS, FL, 33169

President

Name Role Address
PALACIOS FRANCISCO J President 1055 NW 159TH DRIVE, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107748 AMPLUS SELECT EXPIRED 2012-10-31 2017-12-31 No data 1167 NW 159 DRIVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-07 FOJO, MAYLIN No data
AMENDMENT 2013-12-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-09 1167 NW 159TH DRIVE, MIAMI GARDENS, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 1167 NW 159TH DRIVE, MIAMI GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-22
Amendment 2013-12-06
Reg. Agent Change 2013-07-09
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-18
Domestic Profit 2011-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State