Search icon

REAL CITY CIGARS LLC - Florida Company Profile

Company Details

Entity Name: REAL CITY CIGARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL CITY 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: 21 Nov 2011 (13 years ago)
Document Number: L11000132904
FEI/EIN Number 83-2022388

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

Address: 10781 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 11115 W. OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA ERIK D Manager 10781 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018
A RESOLVER DOCUMENTOS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Espinosa, Erik -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 11115 W Okeechobee Road, APT 166, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1216 PLACETAS AVENUE, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 10781 NW 89 AVENUE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-04-04 10781 NW 89 AVENUE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2016-04-25 A RESOLVER DOCUMENTOS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State