Search icon

CIGGY MART LLC - Florida Company Profile

Company Details

Entity Name: CIGGY MART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIGGY MART 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: 09 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L11000029349
FEI/EIN Number 275456956

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

Mail Address: 9915 SW 140TH STREET, MIAMI, FL, 33176, US
Address: 19401 S DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKER SCOTT Manager 9915 SW 140TH STREET, MIAMI, FL, 33176
Azadi Atessa Manager 9915 SW 140TH STREET, MIAMI, FL, 33176
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084570 COMMUNICATION CONNECTION EXPIRED 2014-08-17 2019-12-31 - 9915 SW 40TH STREET, MIAMI, FL, 33176
G14000049173 SMOKERS JOINT EXPIRED 2014-05-19 2019-12-31 - 17362 SOUTH DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 19401 S DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-09-04 19401 S DIXIE HWY, MIAMI, FL 33157 -
LC AMENDMENT 2011-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-01
LC Amendment 2017-10-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State