Entity Name: | VAPORIZEME INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VAPORIZEME 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: | 14 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P13000067654 |
FEI/EIN Number |
46-3540416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7485 SW 8th Street, MIAMI, FL, 33144, US |
Mail Address: | 7485 SW 8th Street, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORDEN SEAN C | President | 7485 SW 8TH STREET, MIAMI, FL, 33144 |
DEQUESADA FRANCISCO A | Vice President | 7485 SW 8TH STREET, MIAMI, FL, 33144 |
BORDEN SEAN C | Agent | 7485 SW 8TH STREET, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000113599 | VAPORIZEME SMOKE & TOBACCO | EXPIRED | 2013-11-19 | 2018-12-31 | - | 7485 SW 8TH ST, MIAMI, FL, 33144 |
G13000112683 | VAPORIZEME INC TOBACCO & SMOKE | EXPIRED | 2013-11-15 | 2018-12-31 | - | 7485 SW 8TH STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | BORDEN, SEAN CHRISTOPHER | - |
AMENDMENT | 2023-05-31 | - | - |
AMENDMENT | 2022-09-12 | - | - |
AMENDMENT | 2022-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-26 | 7485 SW 8TH STREET, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 7485 SW 8th Street, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 7485 SW 8th Street, MIAMI, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000460933 | TERMINATED | 1000000934651 | DADE | 2022-09-21 | 2042-09-28 | $ 1,587.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000460941 | TERMINATED | 1000000934652 | DADE | 2022-09-21 | 2032-09-28 | $ 1,207.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2023-05-31 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2022-09-12 |
Amendment | 2022-07-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State