Search icon

TOBACCO EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: TOBACCO EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOBACCO EXPRESS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Feb 2016 (9 years ago)
Document Number: L16000034327
FEI/EIN Number 38-3992418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15420 SW 136 STREET, Miami, FL, 33196, US
Mail Address: 15420 SW 136TH, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEIRO ALAIN Authorized Member 15420 SW 136 Street, MIAMI, FL, 33196
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082968 911 CBD STORE ACTIVE 2020-07-15 2025-12-31 - 14262 SW 140TH STREET, 117, MIAMI, FL, 33186
G19000028231 PRIME SMOKE EXPIRED 2019-02-28 2024-12-31 - 14262 SW 140TH STREET, STE. 117, MIAMI, FL, 33186
G16000041454 CHEAPCIGARS4ME ACTIVE 2016-04-25 2027-12-31 - 15420 SW 136 STREET, UNIT 54, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 15420 SW 136 STREET, Unit 54, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-03-16 15420 SW 136 STREET, Unit 54, Miami, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000369688 TERMINATED 1000000929404 DADE 2022-07-25 2042-08-02 $ 7,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1009907408 2020-05-03 0455 PPP 14262 Sw 140th St Ste 117, MIAMI, FL, 33186
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8785
Loan Approval Amount (current) 8785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8864.16
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State