Entity Name: | GREEN STREET SMOKE SHOP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN STREET SMOKE SHOP 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: | 11 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Jan 2015 (10 years ago) |
Document Number: | L14000125728 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17575 S DIXIE HWY, PALMETTO BAY, FL, 33157 |
Mail Address: | 17575 S DIXIE HWY, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Antonio M | Manager | 12415 sw 188th st, Miami, FL, 33177 |
Diaz Antonio M | Agent | 12415 sw 188th st, MIAMI, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000103297 | GREEN STREET SMOKE SHOP | EXPIRED | 2014-10-10 | 2019-12-31 | - | 17575 SOUTH DIXIE HWY, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-18 | 17575 S DIXIE HWY, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Diaz, Antonio Manuel | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 12415 sw 188th st, MIAMI, FL 33177 | - |
LC AMENDMENT | 2015-01-05 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-09-22 | GREEN STREET SMOKE SHOP LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-22 | 17575 S DIXIE HWY, PALMETTO BAY, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-12-03 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State