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: |
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: | 02 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1614567705 | 2020-05-01 | 0455 | PPP | 502 NE 190TH ST, MIAMI, FL, 33179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State