Search icon

SOUTH FLORIDA VAPE LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA VAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA VAPE 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: 25 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2020 (5 years ago)
Document Number: L18000104781
FEI/EIN Number 82-5382873

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

Address: 10200 NW 25TH STREET, STE 111, DORAL, FL, 33172, US
Mail Address: 10200 NW 25TH STREET, STE 111, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PINO VARELA JAVIER A Authorized Member 10905 SW 214TH STREET, MIAMI, FL, 33189
DEL PINO VARELA JAVIER A Agent 10905 SW 214TH STREET, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-10 DEL PINO VARELA, JAVIER A -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 10905 SW 214TH STREET, APT 104, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10200 NW 25TH STREET, STE 111, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-29 10200 NW 25TH STREET, STE 111, DORAL, FL 33172 -
REINSTATEMENT 2020-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-10
REINSTATEMENT 2020-01-25
Florida Limited Liability 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428677303 2020-05-02 0455 PPP 584 SW 166 TERRACE, WESTON, FL, 33326
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6785
Loan Approval Amount (current) 6785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State