Search icon

LIBERTY CITY SPIRITS INC - Florida Company Profile

Company Details

Entity Name: LIBERTY CITY SPIRITS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY CITY SPIRITS INC 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: 06 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2018 (7 years ago)
Document Number: P18000067491
FEI/EIN Number 83-2231652

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

Address: 5691 NW 17TH AVE, MIAMI, FL, 33142, US
Mail Address: 1031 IVES DAIRY RD. SUITE 228, MIAMI, FL, 33179, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE RACMEDRAN President 1031 IVES DAIRY RD. SUITE 228, MIAMI, FL, 33179
Pierre Francia Agent 1031 IVES DAIRY RD. SUITE 228, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027218 LIBERTY CITY LIQUORS ACTIVE 2025-02-24 2030-12-31 - 1031 IVES DAIRY RD., SUITE 228, MIAMI, FL, 33179
G18000114778 LIBERTY CITY LIQUORS EXPIRED 2018-10-23 2023-12-31 - 1031 IVES DAIRY RD, SUITE 228, MIAMI, FL, 33179
G18000114701 YULEE LIQUORS EXPIRED 2018-10-23 2023-12-31 - 5691 NW 17 AV, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Pierre, Francia -
CHANGE OF MAILING ADDRESS 2019-04-29 5691 NW 17TH AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1031 IVES DAIRY RD. SUITE 228, MIAMI, FL 33179 -
AMENDMENT 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 5691 NW 17TH AVE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000274454 TERMINATED 1000000991208 DADE 2024-05-02 2044-05-08 $ 1,088.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000226611 TERMINATED 1000000988484 DADE 2024-04-10 2044-04-17 $ 12,031.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
Amendment 2018-11-01
Reg. Agent Change 2018-10-19
Domestic Profit 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713757300 2020-04-29 0455 PPP 5691 NW 17TH AVE, MIAMI, FL, 33142
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12006
Loan Approval Amount (current) 12006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 15
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12103.69
Forgiveness Paid Date 2021-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State