Entity Name: | MATHEW CIGARS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATHEW 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. |
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: | 26 Aug 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000146557 |
FEI/EIN Number |
35-2540965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12934 sw 251 st terr, Homestead, FL, 33032, US |
Mail Address: | 12934 sw 251 st terr, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carcamo Kevin D | Manager | 12934 sw 251 st terr, Homestead, FL, 33032 |
Oporta Lisseth M | Secretary | 12934 sw 251 st terr, Homestead, FL, 33032 |
CARCAMO KEVIN DMr | Agent | 12934 sw 251 st terr, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 12934 sw 251 st terr, Homestead, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | CARCAMO, KEVIN D, Mr | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 12934 sw 251 st terr, Homestead, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 12934 sw 251 st terr, Homestead, FL 33032 | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-08-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State