Search icon

CANNABIS CLUB, LLC - Florida Company Profile

Company Details

Entity Name: CANNABIS CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANNABIS CLUB, 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: 10 Mar 2014 (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: L14000039994
FEI/EIN Number NOT APPLICABLE

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

Address: 18800 NE 29th Ave Apt. 423, MIAMI, FL, 33180, US
Mail Address: 18800 NE 29th Ave Apt. 423, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ALEX President 18800 NE 29th Ave Apt. 423, MIAMI, FL, 33180
COHEN ALEX Vice President 18800 NE 29th Ave Apt. 423, MIAMI, FL, 33180
COHEN ALEX Secretary 18800 NE 29th Ave Apt. 423, MIAMI, FL, 33180
COHEN ALEX Treasurer 18800 NE 29th Ave Apt. 423, MIAMI, FL, 33180
COHEN ALEX Agent 18800 NE 29th Ave Apt. 423, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 18800 NE 29th Ave Apt. 423, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-04-27 18800 NE 29th Ave Apt. 423, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 18800 NE 29th Ave Apt. 423, MIAMI, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State