Search icon

UNITED TABAC DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: UNITED TABAC DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED TABAC DISTRIBUTION 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: 04 Sep 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L18000209677
FEI/EIN Number 99-0828018

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

Address: 7209 Nw 54th street, Miami, FL, 33166, US
Mail Address: 7209 Nw 54th street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA PICHARDO ENMANUEL Manager 7209 Nw 54th street, Miami, FL, 33166
ESTRELLA PICHARDO ENMANUEL Agent 7209 Nw 54th street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-26 UNITED TABAC DISTRIBUTION LLC -
REINSTATEMENT 2024-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 7209 Nw 54th street, Suite WH-1, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-01-22 ESTRELLA PICHARDO, ENMANUEL -
CHANGE OF MAILING ADDRESS 2024-01-22 7209 Nw 54th street, Suite WH-1, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 7209 Nw 54th street, Suite WH-1, Miami, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-08 - -

Documents

Name Date
LC Name Change 2024-01-26
REINSTATEMENT 2024-01-22
REINSTATEMENT 2022-10-05
LC Amendment 2021-04-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-30
LC Revocation of Dissolution 2019-07-22
VOLUNTARY DISSOLUTION 2019-05-06
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2019-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State