Search icon

THE BATHING VAPE LLC - Florida Company Profile

Company Details

Entity Name: THE BATHING VAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BATHING VAPE 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: 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: 17 Oct 2014 (11 years ago)
Date of dissolution: 17 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: L14000162082
FEI/EIN Number 47-2112198

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

Address: 18187 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 18187 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIAZOV ROY E Manager 19411 NE18th PL, MIAMI, FL, 33179
NIAZOV ROY E Agent 19411 NE18th PL, miami, FL, 33179

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000042449. CONVERSION NUMBER 300000160913
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 18187 NE 19TH AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-03-31 18187 NE 19TH AVE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-10 19411 NE18th PL, miami, FL 33179 -
LC AMENDMENT 2014-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000595074 ACTIVE 1000000972046 DADE 2023-12-04 2043-12-06 $ 196,253.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000290181 ACTIVE 1000000925636 DADE 2022-06-09 2042-06-15 $ 30,031.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000537567 ACTIVE 1000000904221 DADE 2021-10-15 2041-10-20 $ 11,406.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000380812 ACTIVE 1000000868030 DADE 2020-11-20 2040-11-25 $ 115,797.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000732428 TERMINATED 1000000846613 DADE 2019-10-31 2039-11-06 $ 1,208.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-11-10
ANNUAL REPORT 2015-04-26
LC Amendment 2014-11-21
Florida Limited Liability 2014-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State