Search icon

MYLE VAPE INC - Florida Company Profile

Branch

Company Details

Entity Name: MYLE VAPE INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Aug 2018 (7 years ago)
Branch of: MYLE VAPE INC, NEW YORK (Company Number 5102201)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2020 (5 years ago)
Document Number: F18000003846
FEI/EIN Number 82-0817627

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

Address: 695 Grand Ave, Ridgefield, NJ, 07657, US
Mail Address: 1679 East 19th Street, Suite 2A, Brooklyn, NY, 11229, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role
REGISTERED AGENTS INC Regi
REGISTERED AGENTS INC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-20 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2020-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 695 Grand Ave, Ridgefield, NJ 07657 -
CHANGE OF MAILING ADDRESS 2020-02-22 695 Grand Ave, Ridgefield, NJ 07657 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000348476 TERMINATED 1000000928287 COLUMBIA 2022-07-13 2032-07-20 $ 1,155.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-02-22
Reg. Agent Resignation 2020-02-05
Foreign Profit 2018-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State