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. |
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 |
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 |
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 |
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 | - | - |
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