Search icon

VAPOR SHARK MIAMI, LLC

Company Details

Entity Name: VAPOR SHARK MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: L13000174584
FEI/EIN Number 46-4357984
Address: 5201 Interchange Way, Louisville, KY, 40299, US
Mail Address: 5201 Interchange Way, Louisville, KY, 40299, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
Wexler Lawrence S President 5201 Interchange Way, Louisville, KY, 40299

Vice President

Name Role Address
Beard Bradley A Vice President 5201 Interchange Way, Louisville, KY, 40299

Chief Financial Officer

Name Role Address
Stegeman Mark A Chief Financial Officer 5201 Interchange Way, Louisville, KY, 40299

Secretary

Name Role Address
Dobbins James Secretary 5201 Interchange Way, Louisville, KY, 40299

Events

Event Type Filed Date Value Description
MERGER 2018-09-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000032375. MERGER NUMBER 900000185659
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 5201 Interchange Way, Louisville, KY 40299 No data
CHANGE OF MAILING ADDRESS 2018-01-24 5201 Interchange Way, Louisville, KY 40299 No data
REGISTERED AGENT NAME CHANGED 2018-01-24 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1200 South Pine Island Road, Plantation, FL 33324 No data
LC ARTICLE OF CORRECTION 2014-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
LC Article of Correction 2014-01-10
Florida Limited Liability 2013-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State