Entity Name: | TOTAL VAPOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TOTAL VAPOR 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: | 23 May 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000131712 |
FEI/EIN Number |
83-3968935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NW 72nd AVE, SUITE 1088, MIAMI, FL 33126 |
Mail Address: | 777 NW 72nd AVE, SUITE 1088, MIAMI, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALIT COHEN KRAU | Authorized Member | 19420 NE 18TH PL, MIAMI, FL 33179 |
DERHY FINANCIAL SERVICES LLC | Agent | 99 NW 183RD ST, 138, MIAMI, FL 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000067961 | ROYAL-CBD.COM | EXPIRED | 2019-06-14 | 2024-12-31 | - | 11 SW 12TH AVE UNIT 105, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 777 NW 72nd AVE, SUITE 1088, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | DERHY FINANCIAL SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 99 NW 183RD ST, 138, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 777 NW 72nd AVE, SUITE 1088, MIAMI, FL 33126 | - |
LC REVOCATION OF DISSOLUTION | 2019-11-25 | - | - |
VOLUNTARY DISSOLUTION | 2019-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-20 |
LC Revocation of Dissolution | 2019-11-25 |
VOLUNTARY DISSOLUTION | 2019-10-21 |
Florida Limited Liability | 2019-05-23 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State