Search icon

GREEN STREET SMOKE SHOP LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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