Search icon

SMOKERS VICE, INC. - Florida Company Profile

Company Details

Entity Name: SMOKERS VICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKERS VICE, 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: 19 Sep 2018 (7 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: P18000079312
FEI/EIN Number 83-2027129

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

Address: 1000 NW 57TH COURT, SUITE 860, MIAMI, FL, 33126, US
Mail Address: 1000 NW 57 Court, Suite 860, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA BRANDON A President 1000 NW 57 Court, MIAMI, FL, 33126
GARCIA ELIZABETH N Vice President 1000 NW 57 CT, MIAMI, FL, 33126
GARCIA RICHARD A Vice President 1000 NW 57 CT, MIAMI, FL, 33126
GARCIA BRANDON A Agent 1000 NW 57 Ct Ste 860, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068408 JUST JARS ACTIVE 2022-06-03 2027-12-31 - 1000 NW 57TH CT, STE 860, MIAMI, FL, 33126
G19000095619 420 GLASS SUPPLY EXPIRED 2019-08-30 2024-12-31 - 1000 NW 57TH CT, SUITE 860, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF MAILING ADDRESS 2020-06-18 1000 NW 57TH COURT, SUITE 860, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 1000 NW 57 Ct Ste 860, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 1000 NW 57TH COURT, SUITE 860, MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-18
Domestic Profit 2018-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State