Search icon

SNAP CRACK FRANCHISE, LLC

Company Details

Entity Name: SNAP CRACK FRANCHISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L19000235375
FEI/EIN Number 84-3112318
Address: 815 NW 57th Ave, Miami, FL, 33126, US
Mail Address: 815 NW 57th Ave, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PHYSICIANS CENTRAL BUSINESS OFFICE, LLC Agent 815 NW 57th Ave, Miami, FL, 33126

Manager

Name Role Address
CERECEDA MARK A Manager 815 NW 57th Ave, Miami, FL, 33126
Amodio Vincent M Manager 815 NW 57th Ave, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108969 SNAP CRACK I 29 DOLLAR VITAMIN THERAPY ACTIVE 2021-08-23 2026-12-31 No data 815 NW 57TH AVENUE, SUITE 405, MIAMI, FL, 33126
G21000109048 SNAP CRACK I 29 DOLLAR CHIROPRACTIC ACTIVE 2021-08-23 2026-12-31 No data C/O PHYSICIANS CENTRAL BUSINESS OFFICE,, 815 NW 57TH AVENUE SUITE 405, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-01 SNAP CRACK FRANCHISE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 815 NW 57th Ave, Suite 405, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2021-04-29 815 NW 57th Ave, Suite 405, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 815 NW 57th Ave, Suite 405, Miami, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-05-21
LC Name Change 2023-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State