Search icon

VAPOR 123 INC. - Florida Company Profile

Company Details

Entity Name: VAPOR 123 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAPOR 123 INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000065657
FEI/EIN Number NOT APPLICABLE

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

Address: 2260 W 80 St, Hialeah, FL, 33016, US
Mail Address: 2260 W 80 St, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVORAI DROR President 20725 NE 16th Ave, miami, FL, 33179
SVORAI DROR Secretary 20725 NE 16th Ave, miami, FL, 33179
SVORAI DROR Treasurer 20725 NE 16th Ave, miami, FL, 33179
SVORAI DROR Director 20725 NE 16th Ave, miami, FL, 33179
nahon yaniv Vice President 20725 NE 16th Ave, miami, FL, 33179
nahon yaniv Director 20725 NE 16th Ave, miami, FL, 33179
Schcolnik Jorge Chief Financial Officer 20725 NE 16th Ave, miami, FL, 33179
SVORAI DROR Agent 20725 NE 16th Ave, miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2260 W 80 St, Unit 6, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-28 2260 W 80 St, Unit 6, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 20725 NE 16th Ave, A48, miami, FL 33179 -
AMENDMENT 2012-08-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-12-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
Amendment 2012-08-29
Domestic Profit 2012-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State