Search icon

305 MIAMI VAPE SMOKE SHOP CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 305 MIAMI VAPE SMOKE SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

305 MIAMI VAPE SMOKE SHOP 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: 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 Oct 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000087319
FEI/EIN Number 83-2295971

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

Address: 6346 SW 8TH STREET, MIAMI, FL, 33144, US
Mail Address: 6346 SW 8TH STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR HERNAN President 1454 LANTANA DR, WESTON, FL, 33326
ESCOBAR HERNAN Agent 6346 SW 8TH STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114864 MIAMI VAPE SMOKE SHOP EXPIRED 2018-10-23 2023-12-31 - 6346 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-05-03 - -
AMENDMENT 2019-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000140455 TERMINATED 1000000862174 DADE 2020-02-27 2040-03-04 $ 3,649.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000006037 ACTIVE 1000000853283 DADE 2019-12-24 2040-01-02 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000841633 TERMINATED 1000000852582 DADE 2019-12-19 2039-12-26 $ 1,303.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2021-05-03
ANNUAL REPORT 2020-06-29
Amendment 2019-10-15
Off/Dir Resignation 2019-06-21
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-10-19

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10750.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4461.00
Total Face Value Of Loan:
4461.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4461
Current Approval Amount:
4461
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State