Search icon

SMOKE N TOKE LLC - Florida Company Profile

Company Details

Entity Name: SMOKE N TOKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKE N TOKE 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: 20 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L13000041486
FEI/EIN Number 462334206

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

Address: 7590 NW 186 ST., #103, HIALEAH, FL, 33015, US
Mail Address: 7590 NW 186 ST., #103, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK SUBHAN President 5255 NW 196TH LN, MIAMI GARDENS, FL, 33055
MALIK SUBHAN Agent 5255 NW 196TH LN, MIAMI GARDENS, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060263 THE MAGIC MUSHROOM EXPIRED 2018-05-18 2023-12-31 - 7590 NW 186 ST SUITE 103, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-07 MALIK, SUBHAN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 5255 NW 196TH LN, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2014-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 7590 NW 186 ST., #103, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2014-10-14 7590 NW 186 ST., #103, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State