Search icon

SOUTH VAPE LLC - Florida Company Profile

Company Details

Entity Name: SOUTH VAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH VAPE 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: 09 Sep 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000126713
FEI/EIN Number 46-3659028

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

Address: 11630 sw 88 street, Miami, FL, 33176, US
Mail Address: 11630 sw 88 street, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORNI JACOB L Manager 6920 SW 44 STREET #101, MIAMI, FL, 33155
FANFANI CECILE M Manager 6920 SW 44 STREET #101, MIAMI, FL, 33155
FORNI JACOB L Agent 11630 sw 88 street, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027313 SOUTH VAPE VAPOR EXPIRED 2014-03-17 2019-12-31 - 1574 WASHINGTON AV, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 11630 sw 88 street, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-06-19 11630 sw 88 street, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 11630 sw 88 street, Miami, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-17
Florida Limited Liability 2013-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State