Entity Name: | QUIXOTIC CIGARS & SMOKE SHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUIXOTIC CIGARS & SMOKE SHOP 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: |
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: | 26 Aug 2020 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | L20000265484 |
FEI/EIN Number |
85-2887012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 N Homestead blvd, MIAMI, FL, 33030, US |
Mail Address: | 70 N HOMESTEAD BLVD, MIAMI, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ GARCIA AIXA | Manager | 70 N Homestead blvd, MIAMI, FL, 33030 |
PELOUBET CARMEN DLEVANT | Manager | 70 N Homestead blvd, MIAMI, FL, 33030 |
VAZQUEZ GARCIA AIXA | Agent | 70 N Homestead blvd, MIAMI, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000020157 | RAINBOW 69 SMOKE SHOP | ACTIVE | 2022-02-17 | 2027-12-31 | - | 70 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-12-28 | QUIXOTIC CIGARS & SMOKE SHOP LLC | - |
LC NAME CHANGE | 2022-08-08 | US1 SMOKES LLC | - |
REGISTERED AGENT NAME CHANGED | 2022-05-08 | VAZQUEZ GARCIA, AIXA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-06 | 70 N Homestead blvd, MIAMI, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-09 | 70 N Homestead blvd, MIAMI, FL 33030 | - |
REINSTATEMENT | 2022-01-09 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-09 | 70 N Homestead blvd, MIAMI, FL 33030 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000609675 | ACTIVE | 1000001012123 | MIAMI-DADE | 2024-09-12 | 2034-09-18 | $ 820.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-02-15 |
LC Amendment and Name Change | 2022-12-28 |
LC Name Change | 2022-08-08 |
AMENDED ANNUAL REPORT | 2022-05-08 |
AMENDED ANNUAL REPORT | 2022-05-06 |
REINSTATEMENT | 2022-01-09 |
Florida Limited Liability | 2020-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State