Search icon

CORK & BOTTLE NO. 1, CORP - Florida Company Profile

Company Details

Entity Name: CORK & BOTTLE NO. 1, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORK & BOTTLE NO. 1, 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: 13 Nov 2014 (10 years ago)
Document Number: P14000092719
FEI/EIN Number 47-2336206

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

Address: 13930 SW 127th Ct, Miami, FL, 33186, US
Mail Address: 13930 SW 127th Ct, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Carla President 13930 SW 127th Ct, Miami, FL, 33186
Rodriguez Carla Director 13930 SW 127th Ct, Miami, FL, 33186
RODRIGUEZ CARLA Agent 13930 SW 127th Ct, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115974 BEST BUY LIQUORS # 4 EXPIRED 2014-11-18 2019-12-31 - 15126 SW 72ND ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 13930 SW 127th Ct, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-28 13930 SW 127th Ct, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 13930 SW 127th Ct, Miami, FL 33186 -

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
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State