INTERNATIONAL VAPOR GROUP, INC. - Florida Company Profile

Entity Name: | INTERNATIONAL VAPOR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2013 (13 years ago) |
Date of dissolution: | 20 Aug 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 2019 (6 years ago) |
Document Number: | F13000000816 |
FEI/EIN Number | 461306146 |
Address: | 14300 Commerce Way, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14300 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOLINA NICOLAS | President | 14300 Commerce Way, MIAMI LAKES, FL, 33016 |
MOLINA NICOLAS | Director | 14300 Commerce Way, MIAMI LAKES, FL, 33016 |
EPSTEIN DAVID | Vice President | 14300 Commerce Way, MIAMI LAKES, FL, 33016 |
EPSTEIN DAVID | Director | 14300 Commerce Way, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088168 | VAPOR ZONE INC | EXPIRED | 2013-09-05 | 2018-12-31 | - | 15050 NW 79TH COURT, 101A, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-20 | 14300 Commerce Way, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT CHANGED | 2019-08-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 14300 Commerce Way, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-08-20 |
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 | 2014-04-23 |
Foreign Profit | 2013-02-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State