Entity Name: | SMOKE UNLIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMOKE UNLIMITED, 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 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2025 (2 months ago) |
Document Number: | L15000114893 |
FEI/EIN Number |
47-4556522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 877 West Palm Drive, Florida City, FL, 33034, US |
Mail Address: | 877 West Palm Drive, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Khan Thouhidul | President | 14119 SW 155th Terr., Miami, FL, 33177 |
Khan Abdur R | Auth | 14119 SW 155th Terr., Miami, FL, 33177 |
Nae Jacob | Agent | 1549 NE 123rd St., North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101647 | SMOKE UNLIMITED | EXPIRED | 2015-10-05 | 2020-12-31 | - | 881 W. PALM DR., FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Nae, Jacob | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1549 NE 123rd St., North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 877 West Palm Drive, Florida City, FL 33034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 877 West Palm Drive, Florida City, FL 33034 | - |
REINSTATEMENT | 2020-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-11-06 |
AMENDED ANNUAL REPORT | 2020-11-03 |
REINSTATEMENT | 2020-10-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8532327309 | 2020-05-01 | 0455 | PPP | 881 West Palm Drive, Florida City, FL, 33034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State