Search icon

VAPE & SMOKE SHOP FRANCHISING LLC

Company Details

Entity Name: VAPE & SMOKE SHOP FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Nov 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: L15000197551
FEI/EIN Number APPLIED FOR
Address: 2600 NW 87th Ave, Doral, FL, 33172, US
Mail Address: 2600 NW 87th Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOVARIA SAMMED Agent 2600 NW 87th Ave, Doral, FL, 33172

Chief Executive Officer

Name Role Address
GOVARIA SAMMED Chief Executive Officer 2600 NW 87th Ave, Doral, FL, 33172

Vice Chairman

Name Role Address
Govaria Saima Vice Chairman 2600 NW 87th Ave, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000306 LOT4LESS DISTRIBUTION ACTIVE 2024-01-03 2029-12-31 No data 2600 NW 87TH AVE, STE # 2, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 2600 NW 87th Ave, Unit #2, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-03-24 2600 NW 87th Ave, Unit #2, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 2600 NW 87th Ave, Suite #2, Doral, FL 33172 No data
LC DISSOCIATION MEM 2017-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-19 GOVARIA, SAMMED No data
REINSTATEMENT 2017-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-29
CORLCDSMEM 2017-09-18
REINSTATEMENT 2017-04-19
Florida Limited Liability 2015-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State