Entity Name: | VAPE & SMOKE SHOP FRANCHISING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAPE & SMOKE SHOP FRANCHISING 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: | 23 Nov 2015 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 18 Sep 2017 (8 years ago) |
Document Number: | L15000197551 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GOVARIA SAMMED | Chief Executive Officer | 2600 NW 87th Ave, Doral, FL, 33172 |
Govaria Saima | Vice Chairman | 2600 NW 87th Ave, Doral, FL, 33172 |
GOVARIA SAMMED | Agent | 2600 NW 87th Ave, Doral, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000000306 | LOT4LESS DISTRIBUTION | ACTIVE | 2024-01-03 | 2029-12-31 | - | 2600 NW 87TH AVE, STE # 2, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-24 | 2600 NW 87th Ave, Unit #2, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-03-24 | 2600 NW 87th Ave, Unit #2, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-24 | 2600 NW 87th Ave, Suite #2, Doral, FL 33172 | - |
LC DISSOCIATION MEM | 2017-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | GOVARIA, SAMMED | - |
REINSTATEMENT | 2017-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State