Search icon

R SIDE CIGARS LLC - Florida Company Profile

Company Details

Entity Name: R SIDE CIGARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R SIDE 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: 23 Mar 2015 (10 years ago)
Document Number: L15000051097
FEI/EIN Number 81-2388903

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

Address: 3604 NW 7TH STREET, Miami, FL, 33125, US
Mail Address: 3604 NW 7TH STREET, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR RICHARD Director 7575 SW 38th Street, Miami, FL, 33155
Mazon & Company CPA PA Agent 3850 SW 87th Avenue, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045126 CUBAN CRAFTERS CIGARS OF MIAMI ACTIVE 2022-04-09 2027-12-31 - 3604 NW 7TH STREET, MIAMI, FL, 33125
G22000040622 CUBAN CRAFTERS OF MIAMI ACTIVE 2022-03-30 2027-12-31 - 3604 NW 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Mazon & Company CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 3850 SW 87th Avenue, Suite 302, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 3604 NW 7TH STREET, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2022-04-07 3604 NW 7TH STREET, Miami, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State