Entity Name: | MIAMI SMOKERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI SMOKERS 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. |
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: | 30 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L12000150312 |
FEI/EIN Number |
463586171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 NE 46 Street, MIAMI, FL, 33137, US |
Mail Address: | 145 NE 46 Street, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez- Darquea David | Manager | 145 NE 46 Street, MIAMI, FL, 33137 |
CALDERA LAW PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 7293 NW 2nd Avenue, Miami, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | CALDERA LAW PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 145 NE 46 Street, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 145 NE 46 Street, MIAMI, FL 33137 | - |
REINSTATEMENT | 2020-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000496475 | TERMINATED | 16-3687 CA01 | CIRCUIT COURT DADE COUNTY | 2016-08-24 | 2021-08-25 | $19,398.38 | MADISON ACQUISITIONS CORP., P O BOX 630037, NORTH MAIMI BEACH, FL 33163 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-12-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-25 |
REINSTATEMENT | 2020-01-13 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State