Search icon

GOT LIQUOR, CORP - Florida Company Profile

Company Details

Entity Name: GOT LIQUOR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOT LIQUOR, 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: 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: 16 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: P11000099348
FEI/EIN Number 453835990

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 402 SE 1ST AVE, FLORIDA CITY, FL, 33034, US
Mail Address: 402 SE 1ST AVE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLA President 402 SE 1ST AVE, FLORIDA CITY, FL, 33034
RODRIGUEZ CARLA Secretary 402 SE 1ST AVE, FLORIDA CITY, FL, 33034
RODRIGUEZ CARLA Agent 402 SE 1ST AVE, FLORIDA CITY, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042883 BEST BUY LIQUORS NO. 2 EXPIRED 2012-05-07 2017-12-31 - 328 SE 1ST AVENUE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-01 - -
REGISTERED AGENT NAME CHANGED 2018-08-01 RODRIGUEZ, CARLA -
REGISTERED AGENT ADDRESS CHANGED 2018-08-01 402 SE 1ST AVE, FLORIDA CITY, FL 33034 -
AMENDMENT 2018-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 402 SE 1ST AVE, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2014-01-08 402 SE 1ST AVE, FLORIDA CITY, FL 33034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000772489 TERMINATED 1000000686815 MIAMI-DADE 2015-07-13 2035-07-15 $ 705.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000142397 TERMINATED 1000000570822 MIAMI-DADE 2014-01-24 2034-01-29 $ 796.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
Amendment 2018-08-01
Amendment 2018-07-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State