Entity Name: | SOUTH BEACH SMOKE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F10000004726 |
FEI/EIN Number |
273645335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14300 Commerce Way, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14300 Commerce Way, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Molina Nicolas | Chief Executive Officer | 14300 Commerce Way, MIAMI LAKES, FL, 33016 |
Epstein David | President | 14300 Commerce Way, MIAMI LAKES, FL, 33016 |
INTERNATIONAL VAPOR GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 14300 Commerce Way, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2016-02-11 | 14300 Commerce Way, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 14300 Commerce Way, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | International Vapor Group | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-11 |
AMENDED ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-20 |
Off/Dir Resignation | 2013-09-16 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State