Search icon

BRICKELL TOBACCO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 4601 Sheridan St Ste 200, Hollywood, FL, 33021, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO-LUCIANO & TIRADO, P.A. Agent -
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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53407.00
Total Face Value Of Loan:
53407.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53407
Current Approval Amount:
53407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53844.5

Date of last update: 03 May 2025

Sources: Florida Department of State