Search icon

BEVIBIRRA INC

Company Details

Entity Name: BEVIBIRRA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P17000025879
FEI/EIN Number 82-0919254
Address: 158 N.E. 33 STREET, OAKLAND PARK, FL 33334
Mail Address: 10315 NW 3rd Place, Coral Springs, FL 33071
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEVIBIRRA 401K PLAN 2023 820919254 2024-07-04 BEVIBIRRA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 424800
Sponsor’s telephone number 3057985019
Plan sponsor’s address 10315 NW 3RD PLACE, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing FRANCESCO RANDO
Valid signature Filed with authorized/valid electronic signature
BEVIBIRRA 401K PLAN 2022 820919254 2023-10-12 BEVIBIRRA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 424800
Sponsor’s telephone number 3057985019
Plan sponsor’s address 158 NE 33RD STREET, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing FRANCESCO RANDO
Valid signature Filed with authorized/valid electronic signature
BEVIBIRRA 401K PLAN 2021 820919254 2022-09-15 BEVIBIRRA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 424800
Sponsor’s telephone number 3053191160
Plan sponsor’s address 3402 SW 26TH TERRACE UNIT B-1, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing FRANCESCO RANDO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rando, Francesco Agent 10315 NW 3rd Place, Coral Springs, FL 33071

President

Name Role Address
RANDO, FRANCESCO President 158 N.E. 33 STREET, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059243 WINE LOVERS DISTRIBUTOR ACTIVE 2020-05-28 2025-12-31 No data 3402 SW 26TH TER UNIT B-1, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 158 N.E. 33 STREET, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Rando, Francesco No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10315 NW 3rd Place, Coral Springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 158 N.E. 33 STREET, OAKLAND PARK, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000487288 ACTIVE 1000001004774 BROWARD 2024-07-25 2034-07-31 $ 292.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000261428 ACTIVE COCE24013644 BROWARD COUNTY 2024-05-01 2029-05-02 $8,934.90 ALL STAR WINE IMPORTS LLC, 1633 E. 40 ST, CLEVELAND, OH 44103
J24000208338 TERMINATED 1000000987446 DADE 2024-04-03 2044-04-10 $ 7,466.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000208346 TERMINATED 1000000987447 DADE 2024-04-03 2044-04-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000039618 ACTIVE 1000000976856 DADE 2024-01-10 2044-01-17 $ 7,861.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3366158804 2021-04-14 0455 PPS 9590 NW 40th Street Rd Ste 109, Doral, FL, 33178-2971
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47152
Loan Approval Amount (current) 47152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2971
Project Congressional District FL-26
Number of Employees 6
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2313257707 2020-05-01 0455 PPP 9590 NW 40TH STREET RD STE 109, MIAMI, FL, 33178
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19415
Loan Approval Amount (current) 19415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State