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 |
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 |
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 |
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 | - |
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 |
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