Search icon

MIAMI TOBACCO MANUFACTURER LLC - Florida Company Profile

Company Details

Entity Name: MIAMI TOBACCO MANUFACTURER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI TOBACCO MANUFACTURER 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: 12 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L18000038581
FEI/EIN Number 82-4597665

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

Address: 1971 SW 8th St, Miami, FL, 33135, US
Mail Address: 1971 SW 8th St, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO WALTER J Authorized Member 1971 SW 8TH ST, MIAMI, FL, 33135
SANTIAGO WALTER Agent 1033 NW 3rd Avenue, Miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007421 CREMO CIGAR FACTORY ACTIVE 2025-01-16 2030-12-31 - 1971 SW 8TH ST, MIAMI, FL, 33135
G20000026861 CIGAR STUD ACTIVE 2020-03-02 2025-12-31 - 1033 NW 3RD AVENUE, MIAMI, FL, 33136
G18000028966 CREMO CIGAR FACTORY EXPIRED 2018-02-28 2023-12-31 - 1033 NW 3RD AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 1971 SW 8th St, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-10-16 1971 SW 8th St, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1033 NW 3rd Avenue, Miami, FL 33136 -
LC AMENDMENT 2019-12-19 - -
REGISTERED AGENT NAME CHANGED 2019-12-19 SANTIAGO, WALTER -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
LC Amendment 2019-12-19
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State