Search icon

CHILEAN FINEST WINES DISTRIBUTOR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CHILEAN FINEST WINES DISTRIBUTOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILEAN FINEST WINES DISTRIBUTOR GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1999 (26 years ago)
Date of dissolution: 22 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Oct 2002 (22 years ago)
Document Number: P99000062393
FEI/EIN Number 650935414

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

Address: 13250 S.W. 128TH ST., #102, MIAMI, FL, 33186
Mail Address: 13250 S.W. 128TH ST., #102, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES HUGO F President 10224 S.W. 139TH PL, MIAMI, FL, 33186
GONZALEZ JORGE M Vice President 11121 NORTH KENDALL DR., A-106, MIAMI, FL, 33176
FUENTES HUGO F Agent 13250 S.W. 128TH ST., #102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-27 13250 S.W. 128TH ST., #102, MIAMI, FL 33186 -
REINSTATEMENT 2001-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-27 13250 S.W. 128TH ST., #102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-09-27 13250 S.W. 128TH ST., #102, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000132631 LAPSED 00-17798 CA 06 11TH JUD CIR CRT 2000-10-24 2008-04-16 $147,680.98 ZALDAX CORP, 10481 N KENDALL DRIVE #D-201, MIAMI FL 33176

Documents

Name Date
DEBIT MEMO DISSOLUTI 2002-10-22
ANNUAL REPORT 2002-05-24
REINSTATEMENT 2001-09-27
ANNUAL REPORT 2000-06-19
Amendment 1999-09-01
Domestic Profit 1999-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State