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