Search icon

HOLY SMOKES KEY LARGO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLY SMOKES KEY LARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P17000021567
FEI/EIN Number 82-0937805
Address: 103100 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Mail Address: 103100 OVERSEAS HWY, KEY LARGO, FL, 33037, US
ZIP code: 33037
City: Key Largo
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO JASON Chief Executive Officer 17732 SW 137 PL, MIAMI, FL, 33177
PRADO JASON A Agent 17732 SW 137TH PLACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 PRADO, JASON A -
REINSTATEMENT 2019-03-26 - -
CHANGE OF MAILING ADDRESS 2019-03-26 103100 OVERSEAS HWY, #53, KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 103100 OVERSEAS HWY, #53, KEY LARGO, FL 33037 -
AMENDMENT AND NAME CHANGE 2017-06-15 HOLY SMOKES KEY LARGO INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000011770 ACTIVE 1000001023631 MONROE 2024-12-23 2045-01-08 $ 18,817.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-03-26
Amendment and Name Change 2017-06-15
Domestic Profit 2017-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State