Search icon

SHANDONG BEVERAGE GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: SHANDONG BEVERAGE GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHANDONG BEVERAGE GROUP CORPORATION 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: 19 Jan 1995 (30 years ago)
Document Number: P95000004797
FEI/EIN Number 650652014

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

Address: 71 ne 12 ave, homestead, FL, 33030, US
Mail Address: 71ne 12 ave, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVIETTI LUCIANO D President 71 ne 12 ave, homestead, FL, 33030
BERTOL LUZ M Director 250 WEST 74 PLACE, HIALEAH, FL, 33014
RODRIGUEZ CARMEN MRS dire 8820 SW 132 PL, MIAMI, FL, 33186
SALVIETTI LUCIANO D Agent 8820 sw 132 pl, miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 71 ne 12 ave, homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-04-09 71 ne 12 ave, homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2023-04-09 SALVIETTI, LUCIANO D -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 8820 sw 132 pl, 104 ds, miami, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000427803 ACTIVE 1000000871099 DADE 2020-12-24 2040-12-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000760569 ACTIVE 1000000848174 DADE 2019-11-13 2039-11-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000679484 ACTIVE 1000000724025 MIAMI-DADE 2016-10-11 2036-10-21 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000040013 ACTIVE 1000000567376 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000892605 ACTIVE 1000000382333 MIAMI-DADE 2013-05-06 2033-05-08 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000393051 ACTIVE 1000000268072 MIAMI-DADE 2012-04-19 2032-05-09 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State