Entity Name: | HERO VAPOR GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERO VAPOR GROUP 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: | 07 Feb 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000034507 |
FEI/EIN Number |
82-4371521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15400 BISCAYNE BLVD, AVENTURA, FL, 33160, US |
Mail Address: | 15400 BISCAYNE BLVD, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURETSKY DANNY | Manager | 1800 S OCEAN DR, HALLANDALE BEACH, FL, 33009 |
Barcikowski Tomasz | Manager | 1800 S. Ocean Dr., Hallandale Beach, FL, 33009 |
TURETSKY DANNY | Agent | 1800 S OCEAN DR, HALLANDALE BEACH, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036545 | HERO VAPOR LOUNGE | EXPIRED | 2018-03-19 | 2023-12-31 | - | 15400 BISCAYNE BLVD #101, NORTH MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 1800 S OCEAN DR, APT. 1002, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-08 | 15400 BISCAYNE BLVD, STE 101, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2018-05-08 | 15400 BISCAYNE BLVD, STE 101, AVENTURA, FL 33160 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-02 |
Florida Limited Liability | 2018-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State