Entity Name: | VAPOR POST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAPOR POST, 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: | 08 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | L15000202373 |
FEI/EIN Number |
81-0830425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 1600 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barreto Alexander | President | 1600 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
DONDERO ALEXANDER | Authorized Member | 1600 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Barreto Alexander | Agent | 1600 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1600 Ponce de Leon Blvd, Ste 802, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 1600 Ponce de Leon Blvd, Ste 802, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1600 Ponce de Leon Blvd, Ste 802, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 1600 Ponce de Leon Blvd, Ste 802, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 1600 Ponce de Leon Blvd, Ste 802, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Barreto, Alexander | - |
LC AMENDMENT | 2023-02-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 901 NE 79 Street, MIAMI, FL 33138 | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-05 |
LC Amendment | 2023-02-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3412548304 | 2021-01-22 | 0455 | PPS | 71 NW 29th St, Miami, FL, 33127-3927 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8205617305 | 2020-05-01 | 0455 | PPP | 71 NW 29TH ST, MIAMI, FL, 33127-3927 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State