Search icon

SMOKE TIME CLUB, INC - Florida Company Profile

Company Details

Entity Name: SMOKE TIME CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKE TIME CLUB, 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: 17 Jul 2014 (11 years ago)
Document Number: P14000060622
FEI/EIN Number 47-1362461

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

Address: 5422 N. UNIVERSITY DR, LAUDERHILL, FL, 33351, US
Mail Address: 5422 N. UNIVERSITY DR, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lakhani Arif President 5422 N. UNIVERSITY DR, LAUDERHILL, FL, 33351
Lakhani Arif Agent 5422 N. UNIVERSITY DR, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Lakhani, Arif -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 5422 N. UNIVERSITY DR, LAUDERHILL, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 5422 N. UNIVERSITY DR, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-06-09 5422 N. UNIVERSITY DR, LAUDERHILL, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640508500 2021-03-01 0455 PPS 5422 N University Dr, Lauderhill, FL, 33351-5022
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22053
Loan Approval Amount (current) 22053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5022
Project Congressional District FL-20
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22362.95
Forgiveness Paid Date 2022-08-01
5256077403 2020-05-12 0455 PPP 5422 N University Dr, Ft lauderdale, FL, 33351
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19277
Loan Approval Amount (current) 19277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft lauderdale, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19490.65
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State