Entity Name: | PUFF HOOKAH SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUFF HOOKAH SERVICE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000062286 |
FEI/EIN Number |
82-0849390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 NE 64th ST, Miami, FL, 33138, US |
Mail Address: | 680 NE 64th ST, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABIDINOV ASKAR | Managing Member | 680 NE 64th ST, Miami, FL, 33138 |
GABIDINOV ASKAR | Agent | 401 Golden Isles Drive, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000063629 | A&G INTERNATIONAL | EXPIRED | 2018-05-30 | 2023-12-31 | - | 305 77TH ST, APT. 5, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 680 NE 64th ST, A102, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 680 NE 64th ST, A102, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 401 Golden Isles Drive, Apt. 1101, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-15 | GABIDINOV, ASKAR | - |
REINSTATEMENT | 2018-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2018-12-15 |
Florida Limited Liability | 2017-03-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State