Entity Name: | FLAWLESS SOUTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAWLESS SOUTH 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: | 07 Aug 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000134194 |
FEI/EIN Number |
47-4807993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11630 sw 88 street, Miami, FL, 33176, US |
Mail Address: | 11630 sw 88 street, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTH VAPE LLC | Manager | - |
FLAWLESS VAPE WHOLESALE AND DISTRIBUTION | Manager | 1021 E ORANGETHORPE AVE, ANAHEIM, CA, 92801 |
FORNI JACOB | Agent | 11630 sw 88 street, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000104878 | FLAWLESS VAPE SHOP | EXPIRED | 2015-10-14 | 2020-12-31 | - | 11630 N KENDALL DR, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-17 | 11630 sw 88 street, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-07-17 | 11630 sw 88 street, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-17 | 11630 sw 88 street, Miami, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000059875 | TERMINATED | 1000000914623 | DADE | 2022-01-28 | 2042-02-02 | $ 11,043.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000141154 | TERMINATED | 1000000881189 | DADE | 2021-03-23 | 2041-03-31 | $ 2,368.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000141162 | TERMINATED | 1000000881190 | DADE | 2021-03-23 | 2041-03-31 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Florida Limited Liability | 2015-08-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5519838307 | 2021-01-25 | 0455 | PPS | 11630 N Kendall Dr, Miami, FL, 33176-1005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4208777707 | 2020-05-01 | 0455 | PPP | 11630 SW 88 STREET, MIAMI, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State