Name: | INEXVAPORS LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 02 Jul 2014 (11 years ago) |
Date of Dissolution: | 21 Dec 2022 (2 years ago) |
Date of Status Change: | 21 Dec 2022 (2 years ago) |
Identification Number: | 000953518 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 1107 MAIN STREET, COVENTRY, RI, 02816, USA |
Purpose: | SALES OF E-CIGARETTES |
NAICS
453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)This U.S. industry comprises establishments primarily engaged in retailing specialized lines of merchandise (except motor vehicle and parts dealers; furniture and home furnishings stores; electronics and appliance stores; building material and garden equipment and supplies dealers; food and beverage stores; health and personal care stores; gasoline stations; clothing and clothing accessories stores; sporting goods, hobby, book and music stores; general merchandise stores; florists; office supplies, stationery, and gift stores; used merchandise stores; pet and pet supplies stores; art dealers; manufactured home (i.e., mobile home) dealers; and tobacco stores). This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis (except electronic auctions). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TIM SIMMONS | MANAGER | 1107 MAIN STREET COVENTRY , RI 02816 USA |
JOSHUA KAEO PRAIS | MANAGER | 1107 MAIN STREET COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202225409880 | Articles of Dissolution | 2022-12-21 |
202225392740 | Annual Report | 2022-12-20 |
202225392920 | Annual Report | 2022-12-20 |
202225393530 | Annual Report | 2022-12-20 |
202225392380 | Reinstatement | 2022-12-20 |
202197454950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194310420 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201921813010 | Annual Report | 2019-09-30 |
201878129390 | Annual Report | 2018-09-25 |
201752462580 | Annual Report | 2017-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8936407305 | 2020-05-01 | 0165 | PPP | 289 Cowesett Ave Suites 18-19, West Warwick, RI, 02893 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 May 2025
Sources: Rhode Island Department of State