Search icon

VAPE A STORM INC - Florida Company Profile

Company Details

Entity Name: VAPE A STORM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAPE A STORM 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: 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: 23 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: P13000036526
FEI/EIN Number 46-2601339

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

Address: 2794 W 68 STREET, #108, HIALEAH, FL, 33016
Mail Address: 2794 W 68 STREET, #108, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA STEVEN M President 2794 W. 68 STREET #108, Hialeah, FL, 33016
TEJEDA GEOVANNY Secretary 2794 W. 68 STREET #108, HIALEAH, FL, 33016
TEJEDA GEOVANNY Treasurer 2794 W. 68 STREET #108, HIALEAH, FL, 33016
BALWANT CHEEMA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137407 VAPOR SHARK HIALEAH WEST ACTIVE 2022-11-03 2027-12-31 - 2794 W 68TH ST, UNIT 108, HIALEAH, FL, 33016
G22000137422 VAPOR SHARK HIALEAH EAST ACTIVE 2022-11-03 2027-12-31 - 459 E 49 ST, HIALEAH, FL, 33013
G15000039058 VAPOR SHARK OF DAVIE FLORIDA EXPIRED 2015-04-18 2020-12-31 - 4900 S UNIVERSITY DRIVE, UNIT # 111, DAVIE, FL, 33328
G15000035813 VAPOR SHARK HIALEAH EXPIRED 2015-04-08 2020-12-31 - 2794 W 68TH ST, UNIT # 108, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 Balwant Cheema ,P.A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 4160 W 16th Avenue Suite 405, Hialeah, FL 33012 -
AMENDMENT 2014-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 2794 W 68 STREET, #108, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-21 2794 W 68 STREET, #108, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49832.00
Total Face Value Of Loan:
49832.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49832
Current Approval Amount:
49832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50496.43

Date of last update: 02 May 2025

Sources: Florida Department of State