Search icon

QUIXOTIC CIGARS & SMOKE SHOP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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