Search icon

EVERYTHING TOBACCO LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EVERYTHING TOBACCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERYTHING 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: 03 Jul 2013 (12 years ago)
Document Number: L13000095575
FEI/EIN Number 80-0939992

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

Address: 7351 NW 35 ST., MIAMI, FL, 33122, US
Mail Address: 7351 NW 35 ST., MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EVERYTHING TOBACCO LLC, KENTUCKY 1023897 KENTUCKY
Headquarter of EVERYTHING TOBACCO LLC, COLORADO 20241194536 COLORADO
Headquarter of EVERYTHING TOBACCO LLC, IDAHO 389902 IDAHO

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
VAZQUEZ MICHAEL Manager 7351 NW 35 ST., MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008243 B2B USA ACTIVE 2020-01-17 2025-12-31 - 7351 NW 35TH ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State