Search icon

ESCAMBRAY CIGARS, LLC - Florida Company Profile

Company Details

Entity Name: ESCAMBRAY CIGARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESCAMBRAY CIGARS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (6 years ago)
Document Number: L11000023324
FEI/EIN Number 300683015

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

Address: 13725 SW 18TH TERR, MIAMI, FL, 33175, US
Mail Address: 13725 SW 18TH TERR, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ALVAREZ RODNEY Managing Member 13725 SW 18TH TERR, MIAMI, FL, 33175
GUTIERREZ ALVAREZ RODNEY Agent 13725 SW 18TH TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 13725 SW 18TH TERR, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 13725 SW 18TH TERR, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-05-03 13725 SW 18TH TERR, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2016-01-30 GUTIERREZ ALVAREZ, RODNEY -
REINSTATEMENT 2013-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State