Search icon

GODFATHER'S CIGARS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GODFATHER'S CIGARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GODFATHER'S 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: 07 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: L16000069635
FEI/EIN Number 81-2136644

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

Address: 2377 NW 149 St, Opa Locka, FL, 33054, US
Mail Address: 2377 NW 149 St, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS LARRY Manager 2377 NW 149 St, HIALEAH, FL, 33054
BARRIOS JUAN C Manager 2377 NW 149 St, HIALEAH, FL, 33054
CARMONA & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 2377 NW 149 St, Bay #5, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-05-07 2377 NW 149 St, Bay #5, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 7270 NW 12 STREET, Suite 645, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-04-10 CARMONA & ASSOCIATES INC -
REINSTATEMENT 2017-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
Reinstatement 2017-12-28
Florida Limited Liability 2016-04-07

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
17000.00
Total Face Value Of Loan:
17000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State