Entity Name: | PLUG VAPE & SMOKE SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLUG VAPE & SMOKE SHOP 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: | 18 Dec 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | P19000093550 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14590 SW 8 ST, MIAMI, FL, 33184, US |
Mail Address: | 14590 SW 8 ST, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES GONZALEZ YASIEL | President | 14590 SW 8 ST, MIAMI, FL, 33184 |
GONZALEZ YASIEL REYES | Agent | 14590 SW 8 STREET, MIAMI, FL, 33184 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000030564 | PLUG SMOKE SHOP | ACTIVE | 2020-03-10 | 2025-12-31 | - | 4767 SW 8 ST, MIAMI, FL, 3313-4 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-28 | GONZALEZ, YASIEL REYES | - |
REINSTATEMENT | 2022-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2022-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-14 | 14590 SW 8 STREET, MIAMI, FL 33184 | - |
AMENDMENT | 2021-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 14590 SW 8 ST, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 14590 SW 8 ST, MIAMI, FL 33184 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
REINSTATEMENT | 2022-10-28 |
Amendment | 2022-06-14 |
ANNUAL REPORT | 2021-04-22 |
Amendment | 2021-03-18 |
Amendment | 2021-03-04 |
ANNUAL REPORT | 2020-04-28 |
Domestic Profit | 2019-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State