Search icon

ARTESANO DEL TOBACCO, LLC - Florida Company Profile

Company Details

Entity Name: ARTESANO DEL TOBACCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTESANO DEL TOBACCO, 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: 03 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L12000126539
FEI/EIN Number 46-1337613

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

Address: GESON FAKIH, 10480 NW 37TH TERRACE, MIAMI DORAL, FL, 33178, US
Mail Address: 97 Froehlich Farm Blvd., Woodbury, NY, 11797, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKIH BILLY Managing Member 2537 NW 74 AVE., MIAMI, FL, 33122
FAKIH BILLY Agent 2537 NW 74 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 GESON FAKIH, 10480 NW 37TH TERRACE, MIAMI DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 GESON FAKIH, 10480 NW 37TH TERRACE, MIAMI DORAL, FL 33178 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-05 FAKIH, BILLY -
LC AMENDMENT AND NAME CHANGE 2018-12-05 ARTESANO DEL TOBACCO, LLC -
REINSTATEMENT 2018-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-07
LC Amendment and Name Change 2018-12-05
REINSTATEMENT 2018-09-26
Florida Limited Liability 2012-10-03

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27400.00
Total Face Value Of Loan:
27400.00

Date of last update: 03 May 2025

Sources: Florida Department of State