Search icon

VAPORFI INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VAPORFI 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: 05 Sep 2013 (12 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: F13000003780
FEI/EIN Number 463140005

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

Key Officers & Management

Name Role Address
MARDINI DAVID President 14300 Commerce Way, MIAMI LAKES, FL, 33016
MOLINA NICOLAS Vice President 14300 Commerce Way, MIAMI LAKES, FL, 33016
EPSTEIN DAVID Secretary 14300 Commerce Way, MIAMI LAKES, FL, 33016
INTERNATIONAL VAPOR GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038443 VAPOR ZONE ECIGARETES + CUSTOM BLENDS EXPIRED 2014-04-17 2019-12-31 - 15050 NW 79TH COURT, MIAMI LAKES, FL, 33016
G14000038453 VAPOR ZONE ECIGARETTES + CUSTOM BLENDS EXPIRED 2014-04-17 2019-12-31 - 15050 NW 79TH COURT, MIAMI LAKES, FL, 33016

Events

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 CHANGE AMENDMENT 2014-08-20 VAPORFI INC. -

Documents

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
Name Change 2014-08-20
ANNUAL REPORT 2014-03-19
Foreign Profit 2013-09-05

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-04
Type:
Complaint
Address:
1430 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State