MONGOOSE VAPORS LLC - Florida Company Profile

Entity Name: | MONGOOSE VAPORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONGOOSE VAPORS 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. |
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: | 02 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (8 months ago) |
Document Number: | L14000088113 |
FEI/EIN Number |
47-1154569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10910 nw 144th street, hialeah gardens, FL, 33018, US |
Mail Address: | 4350 nautilus dr, Miami beach, FL, 33140, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAKOB TZVIE H | Manager | 4350 nautilus dr, MIAMI BEACH, FL, 33140 |
JAKOB TZVIE H | Agent | 4350 nautilus dr, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000136870 | FUGGIN VAPOR CO | EXPIRED | 2017-12-14 | 2022-12-31 | - | 333 W 41ST STREET, STE 806, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-12 | - | - |
REINSTATEMENT | 2024-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-30 | 10910 nw 144th street, hialeah gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2024-10-30 | 10910 nw 144th street, hialeah gardens, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-30 | 4350 nautilus dr, MIAMI BEACH, FL 33140 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2016-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | JAKOB, TZVIE H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000153738 | TERMINATED | 1000000882042 | DADE | 2021-03-31 | 2041-04-07 | $ 5,640.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-11-09 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State