Search icon

SMOKELESS PLANET ONLINE, LLC - Florida Company Profile

Company Details

Entity Name: SMOKELESS PLANET ONLINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKELESS PLANET ONLINE, 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000114119
FEI/EIN Number NOT APPLICABLE

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

Address: 13635 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 13635 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIN NEIL Manager 3215 NE 207TH TERR., AVENTURA, FL, 33180
COHEN SETH AVERY Manager 4747 COLLINS AVENUE, APT. 507, MIAMI BEACH, FL, 33139
FLORIN NEIL Agent 13635 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017365 CLEANSMOKE.COM EXPIRED 2014-02-19 2019-12-31 - 3215 NE 207TH TERRACE, AVENTURA, FL, 33180-3610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-03-18 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 FLORIN, NEIL -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 13635 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT 2014-01-17 - -

Documents

Name Date
LC Amendment 2015-03-18
LC Amendment 2014-01-17
ANNUAL REPORT 2014-01-13
Florida Limited Liability 2013-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State