Search icon

SMOKELESS PLANET, LLC

Company Details

Entity Name: SMOKELESS PLANET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000099950
FEI/EIN Number NOT APPLICABLE
Address: 13635 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 13635 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLORIN NEIL Agent 13675 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Manager

Name Role Address
FLORIN NEIL Manager 3215 NE 207TH TERRACE, AVENTURA, FL, 33180
COHEN SETH AVERY Manager 4747 COLLINS AVE., APT 507, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088913 VAPOREDGE EXPIRED 2015-08-28 2020-12-31 No data 13635 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G13000088288 CLEANSMOKE EXPIRED 2013-09-06 2018-12-31 No data 3215 NE 207TH TERRACE, AVENTURA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2015-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-20 FLORIN, NEIL No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 13675 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 No data
LC AMENDMENT 2014-03-12 No data No data
CHANGE OF MAILING ADDRESS 2014-03-12 13635 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 No data
LC AMENDMENT 2014-01-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000214447 ACTIVE 1000000740308 DADE 2017-04-10 2037-04-12 $ 26,118.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000214454 ACTIVE 1000000740309 DADE 2017-04-10 2027-04-12 $ 1,298.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000385611 LAPSED 2016-3128 CA 01 MIAMI-DADE 2016-06-13 2021-06-27 $65329.40 BARRY S. FISHMAN, 2424 N. FEDERAL HIGHWAY, BOCA RATON, FL 33431
J15001068846 ACTIVE 1000000696301 DADE 2015-10-05 2035-12-04 $ 6,522.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001068853 ACTIVE 1000000696302 DADE 2015-10-05 2025-12-04 $ 1,747.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000690442 ACTIVE 1000000682459 DADE 2015-06-11 2035-06-17 $ 15,411.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2015-03-20
LC Amendment 2014-03-12
LC Amendment 2014-01-15
ANNUAL REPORT 2014-01-10
Florida Limited Liability 2013-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State