Search icon

CIGAR FELLOWS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CIGAR FELLOWS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGAR FELLOWS INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 1994 (31 years ago)
Document Number: M46662
FEI/EIN Number NOT APPLICABLE

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

Address: 1225 THRUSH AVE., MIAMI, FL, 33166
Mail Address: P.O. BOX 52-6352, MIAMI, FL, 33152
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMY MARLON EPSD President 1225 THRUSH AVENUE, MIAMI, FL, 33166
SAMY MARLON EPSD Secretary 1225 THRUSH AVENUE, MIAMI, FL, 33166
SAMY MARLON EPSD Director 1225 THRUSH AVENUE, MIAMI, FL, 33166
SAMY MARLON EPSD Agent 1225 THRUSH AVE, MAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-22 SAMY, MARLON E., PSD -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 1225 THRUSH AVE, MAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 1225 THRUSH AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-03-02 1225 THRUSH AVE., MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1994-05-27 CIGAR FELLOWS INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State