Search icon

SMOKEINN.COM LLC - Florida Company Profile

Company Details

Entity Name: SMOKEINN.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKEINN.COM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L14000081164
FEI/EIN Number 46-5760689

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

Address: 2011 corporate drive, boynton beach, FL, 33426, US
Mail Address: 1030 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE MARKARIAN GROUP Agent 2925 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
DABABNEH IBRAHIM Manager 1030 GATEWAY BLVD, BOYNTON BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-08 THE MARKARIAN GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 2925 PGA BOULEVARD, SUITE 204, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2011 corporate drive, boynton beach, FL 33426 -
LC AMENDMENT 2016-04-11 - -
CHANGE OF MAILING ADDRESS 2015-04-22 2011 corporate drive, boynton beach, FL 33426 -
CONVERSION 2014-05-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000008965. CONVERSION NUMBER 100000140801

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
LC Amendment 2016-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State