Search icon

ZUKIZUKI VAPESHOP LLC - Florida Company Profile

Company Details

Entity Name: ZUKIZUKI VAPESHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZUKIZUKI VAPESHOP 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: 04 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L19000141521
FEI/EIN Number 84-2096685

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

Address: 1870 N Corporate Lakes Parkway, 267064, Weston, FL, 33326, US
Mail Address: 1870 N Corporate Lakes Parkway, 267064, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chevere Francisco Authorized Member 1870 N Corporate Lakes Parkway, Weston, FL, 33326
MOURINO FRANCISCO C Agent 1870 N Corporate Lakes Parkway, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021642 BY RICKY TON ACTIVE 2021-02-13 2026-12-31 - 710 BAYSIDE LANE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 1870 N Corporate Lakes Parkway, 267064, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 1870 N Corporate Lakes Parkway, 267064, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-03-30 1870 N Corporate Lakes Parkway, 267064, Weston, FL 33326 -
REINSTATEMENT 2023-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-31 - -
REGISTERED AGENT NAME CHANGED 2021-01-31 MOURINO, FRANCISCO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
AMENDED ANNUAL REPORT 2023-08-29
REINSTATEMENT 2023-04-29
AMENDED ANNUAL REPORT 2021-02-05
REINSTATEMENT 2021-01-31
Florida Limited Liability 2019-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State