Entity Name: | ALL AMERICAN VAPE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2013 (12 years ago) |
Date of dissolution: | 20 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2017 (8 years ago) |
Document Number: | L13000039220 |
FEI/EIN Number | 46-2282480 |
Address: | 12955 Biscayne Blvd, North Miami, FL, 33181, US |
Mail Address: | 10939 N Bayshore Drive, Miami, FL, 33161, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARONE VINCENZO M | Agent | 10939 N Bayshore Drive, MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
BARONE VINCENZO M | Managing Member | 10939 N Bayshore Drive, MIAMI, FL, 33161 |
MALDONADO ORLY | Managing Member | 1970 NE 180TH ST, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000114741 | DROPS AHOY | EXPIRED | 2015-11-11 | 2020-12-31 | No data | 1411 NE 109TH ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 12955 Biscayne Blvd, Suite 314-B, North Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 12955 Biscayne Blvd, Suite 314-B, North Miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-21 | 10939 N Bayshore Drive, MIAMI, FL 33161 | No data |
LC AMENDMENT | 2014-01-06 | No data | No data |
LC AMENDMENT | 2013-12-10 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-02-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-08-21 |
ANNUAL REPORT | 2014-03-24 |
LC Amendment | 2014-01-06 |
LC Amendment | 2013-12-10 |
Florida Limited Liability | 2013-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State