Search icon

TOBACCO EXPRESS, LLC

Company Details

Entity Name: TOBACCO EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2016 (9 years ago)
Document Number: L16000034327
FEI/EIN Number 38-3992418
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
PINEIRO ALAIN Authorized Member 15420 SW 136 Street, MIAMI, FL, 33196

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 No data 14262 SW 140TH STREET, 117, MIAMI, FL, 33186
G19000028231 PRIME SMOKE EXPIRED 2019-02-28 2024-12-31 No data 14262 SW 140TH STREET, STE. 117, MIAMI, FL, 33186
G16000041454 CHEAPCIGARS4ME ACTIVE 2016-04-25 2027-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 15420 SW 136 STREET, Unit 54, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2021-03-16 15420 SW 136 STREET, Unit 54, Miami, FL 33196 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State