Search icon

PIPE DREAMS TOBACCO SHOP, LLC - Florida Company Profile

Company Details

Entity Name: PIPE DREAMS TOBACCO SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIPE DREAMS TOBACCO SHOP, 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: 11 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L16000051110
FEI/EIN Number 81-2358564

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

Address: 10692 SW 24 STREET, MIAMI, FL, 33165, US
Mail Address: 10692 SW 24 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MELIJUL LLC Manager
MELIJUL LLC Agent

Form 5500 Series

Employer Identification Number (EIN):
812358564
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 MELIJUL LLC -
LC AMENDMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 HERNANDEZ, VANESSA -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 10692 SW 24 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-11-03 10692 SW 24 STREET, MIAMI, FL 33165 -
LC AMENDMENT 2016-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 10692 SW 24 STREET, MIAMI, FL 33165 -
LC AMENDMENT 2016-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
LC Amendment 2020-10-07
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-18

Date of last update: 01 Jun 2025

Sources: Florida Department of State