Search icon

BIG MOMMAZ SMOKE SHOP LLC - Florida Company Profile

Company Details

Entity Name: BIG MOMMAZ SMOKE SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG MOMMAZ SMOKE SHOP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Jan 2012 (13 years ago)
Date of dissolution: 16 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2016 (9 years ago)
Document Number: L12000012778
FEI/EIN Number 454368774

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

Address: 10790 S.W. 24TH STREET, MIAMI, FL, 33165
Mail Address: 10790 S.W. 24TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez KAYLA M Manager 3651 NW 23 AVE, MIAMI, FL, 33142
JIMENEZ JOSHUA Manager 3651 NW 23 AVE, MIAMI, FL, 33142
JIMENEZ JOSHUA Agent 3651 NW 23 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-16 - -
LC AMENDMENT AND NAME CHANGE 2012-06-27 BIG MOMMAZ SMOKE SHOP LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-06-27 10790 S.W. 24TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-06-27 10790 S.W. 24TH STREET, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000431250 TERMINATED 1000000669710 DADE 2015-03-30 2035-04-02 $ 2,280.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-16
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-25
LC Amendment and Name Change 2012-06-27
Florida Limited Liability 2012-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State