Entity Name: | BRICKELL TOBACCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL TOBACCO 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: |
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: | 18 Jan 2013 (12 years ago) |
Document Number: | L13000009468 |
FEI/EIN Number |
46-1851609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 SW 7TH STREET, MIAMI, FL, 33130, US |
Mail Address: | 3924 N 29th Ave, Hollwood, FL, 33020, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITHA SOHAIL S | Managing Member | 13 SW 7TH STREET, MIAMI, FL, 33130 |
GOVARIA ASIF | Managing Member | 2072 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33028 |
Sammed Govaria | Managing Member | 2895 Biscayne Blvd, Miami, FL, 33137 |
TIRADO-LUCIANO & TIRADO, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000027647 | BRICKELL SMOKE SHOP | ACTIVE | 2021-02-26 | 2026-12-31 | - | 13 SW 7TH ST, MIAMI, FL, 33130 |
G13000037997 | BRICKELL SMOKE SHOP | EXPIRED | 2013-04-19 | 2018-12-31 | - | 2072 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-21 | 13 SW 7TH STREET, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 13 SW 7TH STREET, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | TIRADO-LUCIANO & TIRADO, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 2655 LE JEUNE ROAD, SUITE 1109, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-02 | 13 SW 7TH STREET, MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000263656 | TERMINATED | 1000000585568 | MIAMI-DADE | 2014-02-20 | 2034-03-04 | $ 999.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6475207704 | 2020-05-01 | 0455 | PPP | 13 SW 7TH ST, MIAMI, FL, 33130-3009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State