Search icon

XAVIER'S CIGAR COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: XAVIER'S CIGAR COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XAVIER'S CIGAR COMPANY, 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: 13 Aug 2014 (11 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L14000127468
FEI/EIN Number 47-1598896

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

Address: 18101 COLLINS AVENUE #4706, SUNNY ISLES, FL, 33160
Mail Address: 18101 COLLINS AVENUE #4706, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
SAFERSTEIN RICHARD Manager 18101 COLLINS AVENUE #4706, SUNNY ISLES, FL, 33160
SAFERSTEIN GAIL Manager 18101 COLLINS AVENUE #4706, SUNNY ISLES, FL, 33160
SAFERSTEIN RICHARD Secretary 18101 COLLINS AVENUE #4706, SUNNY ISLES, FL, 33160
SAFERSTEIN RICHARD Treasurer 18101 COLLINS AVENUE #4706, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084266 XAVIER'S CIGAR LOUNGE EXPIRED 2014-08-15 2019-12-31 - 800 E. HALLANDALE BEACH BLVD, #11, HALLANDALE BEACH, FL, 33009
G14000084271 XAVIER'S CIGARS EXPIRED 2014-08-15 2019-12-31 - 800 E. HALLANDALE BEACH BLVD, #11, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-22 - -

Documents

Name Date
LC Voluntary Dissolution 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-19
Florida Limited Liability 2014-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State