Search icon

PREMIUM CIGAR LEAF LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM CIGAR LEAF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM CIGAR LEAF 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: 30 Sep 2014 (11 years ago)
Document Number: L14000153055
FEI/EIN Number 47-1971077

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

Address: 7601 East Treasure Drive, North Bay Village, FL, 33141, US
Mail Address: 7601 EAST TREASURE DR., NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slonsky Soledad S Manager 7601 East Treasure Drive, North Bay Village, FL, 33141
Sanchez Pedro JJr. Manager 7601 East Treasure Drive, North Bay Village, FL, 33141
Slonsky Henry AIII Manager 7617 Espina Dr, Austin, TX, 78739
SLONSKY SOLEDAD S Agent 7601 EAST TREASURE DR., NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 SLONSKY, SOLEDAD SANCHEZ -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 7601 East Treasure Drive, Unit #2417, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-02-14 7601 East Treasure Drive, Unit #2417, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 7601 EAST TREASURE DR., # 2417, NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-12-13
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State