Search icon

SINDICATO CIGAR GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SINDICATO CIGAR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINDICATO CIGAR GROUP 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: 31 Jul 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L12000098247
FEI/EIN Number 46-0816037

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

Address: 6600 Hiatus Road, Tamarac, FL, 33321, US
Mail Address: 6600 Hiatus Road, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SINDICATO CIGAR GROUP LLC, NEW YORK 4319378 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1557011 931 VILLAGE BLVD., SUITE 905-91, WEST PALM BEACH, FL, 33409-1939 931 VILLAGE BLVD., SUITE 905-91, WEST PALM BEACH, FL, 33409-1939 (561) 721-2383

Filings since 2012-10-25

Form type D
File number 021-186108
Filing date 2012-10-25
File View File

Key Officers & Management

Name Role Address
Cass R. Craig Manager 6600 Hiatus Road, Tamarac, FL, 33321
Groh Paul Manager 6600 Hiatus Road, Tamarac, FL, 33321
Koebel George L Manager 6600 Hiatus Road, Tamarac, FL, 33321
Goebel Nick K Manager 6600 Hiatus Road, Tamarac, FL, 33321
Colucci Jim President 6600 Hiatus Road, Tamarac, FL, 33321
JENUWINE DANIEL Manager 6600 Hiatus Road, Tamarac, FL, 33321
Colucci James Agent 10374 Stonebridge Blvd, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024790 SINDICATO CIGARS EXPIRED 2013-03-12 2018-12-31 - 931 VILLAGE BOULEVARD, SUITE 905-91, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-04-14 - -
REGISTERED AGENT NAME CHANGED 2023-01-04 Colucci, James -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 10374 Stonebridge Blvd, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 6600 Hiatus Road, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-01-17 6600 Hiatus Road, Tamarac, FL 33321 -
LC STMNT OF RA/RO CHG 2019-08-14 - -
LC AMENDMENT 2012-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-23
CORLCDSMEM 2023-04-14
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-08-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9822787408 2020-05-21 0455 PPP 6600 Hiatus Road, TAMARAC, FL, 33321-6403
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34627.1
Loan Approval Amount (current) 34627.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-6403
Project Congressional District FL-20
Number of Employees 3
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34767.52
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State