Search icon

MIAMI SMOKERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Lopez- Darquea David Manager 145 NE 46 Street, MIAMI, FL, 33137
CALDERA LAW PLLC Agent -

Events

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 - -

Debts

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

Documents

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