Search icon

ALL AMERICAN VAPE LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN VAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN VAPE 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
BARONE VINCENZO M Agent 10939 N Bayshore Drive, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114741 DROPS AHOY EXPIRED 2015-11-11 2020-12-31 - 1411 NE 109TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 12955 Biscayne Blvd, Suite 314-B, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-04-13 12955 Biscayne Blvd, Suite 314-B, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-21 10939 N Bayshore Drive, MIAMI, FL 33161 -
LC AMENDMENT 2014-01-06 - -
LC AMENDMENT 2013-12-10 - -

Documents

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 Apr 2025

Sources: Florida Department of State