Entity Name: | HUMO DEL DIABLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUMO DEL DIABLO, 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. |
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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 02 Jan 2019 (6 years ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | L11000051521 |
FEI/EIN Number |
452044735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 Belle Ave, Maywood, NJ, 07607, US |
Mail Address: | PO BOX 1031, MAYWOOD, NJ, 07607, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAQUERIZO JOSE G | Chief Operating Officer | PO BOX 1031, MAYWOOD, NJ, 07607 |
RUBIN JOSHUA | Chief Executive Officer | PO BOX 1031, MAYWOOD, NJ, 07607 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000043988 | RECON CIGARS | EXPIRED | 2011-05-06 | 2016-12-31 | - | PO BOX 1031, MAYWOOD, NJ, 07607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC VOLUNTARY DISSOLUTION | 2019-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-05 | Registered Agents Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 137 Belle Ave, Maywood, NJ 07607 | - |
LC AMENDMENT | 2013-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2014-03-21 |
LC Amendment | 2013-09-16 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
Florida Limited Liability | 2011-05-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State