Search icon

HUMO DEL DIABLO, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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