Search icon

305 MIAMI VAPE SMOKE SHOP CORP. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154147406 2020-05-05 0455 PPP 6346 SW 8TH STREET, WEST MIAMI, FL, 33144
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4461
Loan Approval Amount (current) 4461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 453991
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State