Entity Name: | BISLERI DISTILLERS & WINES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BISLERI DISTILLERS & WINES 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 Dec 2013 (11 years ago) |
Document Number: | P13000099930 |
FEI/EIN Number |
46-5569770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7440 NW 107th ct, Doral, FL, 33178, US |
Mail Address: | 1750 James ave, Miami, FL, 33139, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pisani Juan F | President | 7440 NW 107TH CT., Doral, FL, 33178 |
GARCIA RUIZ EZEQUIEL | Vice President | 7440 NW 107th ct, Doral, FL, 33178 |
Bertani Diego j | Chairman | 7440 NW 107th ct, Doral, FL, 33178 |
SAENZ GEORGE | Agent | 1750 James ave, Miami, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 7440 NW 107th ct, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 7440 NW 107th ct, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | SAENZ, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 1750 James ave, 4d, Miami, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State