Search icon

SMOKMIAMI CORP - Florida Company Profile

Company Details

Entity Name: SMOKMIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKMIAMI CORP 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: 14 Jun 2013 (12 years ago)
Document Number: P13000051977
FEI/EIN Number 46-2995495

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

Address: 1165 W 49th St, #102, Hialeah, FL, 33018, US
Mail Address: 1165 W 49th St, #102, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO YESENIA President 1165 W 49th St, Hialeah, FL, 33018
BRAVO YESENIA Agent 1165 W 49th St, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110625 VAPOR PASSION ACTIVE 2020-08-26 2025-12-31 - 1165 W 49TH ST, STE 102, HIALEAH, FL, 33012
G13000061557 VAPOR PASSION EXPIRED 2013-06-19 2018-12-31 - 13911 SW 18 TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 1165 W 49th St, #102, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 1165 W 49th St, #102, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-03-14 1165 W 49th St, #102, Hialeah, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8064147105 2020-04-15 0455 PPP 1165 W 49TH ST Ste 102, HIALEAH, FL, 33012-3392
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3392
Project Congressional District FL-26
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25233.56
Forgiveness Paid Date 2021-03-24
2343538400 2021-02-03 0455 PPS 1165 W 49th St Ste 102, Hialeah, FL, 33012-3392
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3392
Project Congressional District FL-26
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25127.4
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State