Search icon

RED APE VAPOR CO - Florida Company Profile

Company Details

Entity Name: RED APE VAPOR CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED APE VAPOR CO 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: 17 Jun 2013 (12 years ago)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P13000051902
FEI/EIN Number 46-2990827

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

Address: 18505 NW 75TH PLACE UNIT 121, MIAMI GARDENS, FL, 33015, US
Mail Address: 18505 NW 75TH PLACE UNIT 121, MIAMI GARDENS, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JONATHAN President 8805 NW 110TH STREET, HIALEAH GARDEN, FL, 33018
HERNANDEZ JONATHAN Director 8805 NW 110TH STREET, HIALEAH GARDEN, FL, 33018
MIRANDA GUILLERMO Secretary 1825 WEST 72ND STREET, HIALEAH, FL, 33014
MIRANDA GUILLERMO Director 1825 WEST 72ND STREET, HIALEAH, FL, 33014
RODRIGUEZ BORIS A Treasurer 800 WEST AVENUE #340, MIAMI BEACH, FL, 33139
RODRIGUEZ BORIS A Director 800 WEST AVENUE #340, MIAMI BEACH, FL, 33139
HERNANDEZ JONATHAN Agent 8805 NW 110TH STREET, HIALEAH GARDEN, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115580 THE VAPOUR CAFE EXPIRED 2013-11-25 2018-12-31 - 18505 NW 75TH PL. # 121, MIAMI GARDENS, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-28 - -
AMENDMENT 2013-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-27 18505 NW 75TH PLACE UNIT 121, MIAMI GARDENS, FL 33015 -
CHANGE OF MAILING ADDRESS 2013-11-27 18505 NW 75TH PLACE UNIT 121, MIAMI GARDENS, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000082976 TERMINATED 1000000734147 MIAMI-DADE 2017-02-03 2037-02-10 $ 2,534.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000147318 TERMINATED 1000000705718 DADE 2016-02-16 2036-02-25 $ 10,297.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000147326 TERMINATED 1000000705719 DADE 2016-02-16 2026-02-25 $ 1,129.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
Amendment 2013-11-27
Domestic Profit 2013-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State