Search icon

TOBACCO KING INC - Florida Company Profile

Company Details

Entity Name: TOBACCO KING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOBACCO KING 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: 19 Jan 2001 (24 years ago)
Document Number: P01000007405
FEI/EIN Number 651069705

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

Address: 1550 W 84TH ST, #22, HIALEAH, FL, 33014, US
Mail Address: 1550 W 84TH ST, #22, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAIEZ SOFIANE Director 1550 W 84TH ST, HIALEAH, FL, 33014
AZAIEZ SOFIANE Agent 1550 W 84TH ST #22, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1550 W 84TH ST, #22, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-05-01 1550 W 84TH ST, #22, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1550 W 84TH ST #22, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2003-01-09 AZAIEZ, SOFIANE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000483497 TERMINATED 1000000754249 DADE 2017-08-14 2037-08-16 $ 69,964.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9391348507 2021-03-12 0455 PPS 1550 W 84th St Ste 22, Hialeah, FL, 33014-3355
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.67
Loan Approval Amount (current) 5416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-3355
Project Congressional District FL-26
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5457.48
Forgiveness Paid Date 2021-12-14
6360847904 2020-06-16 0455 PPP 1550 W 84TH ST STE 22, HIALEAH, FL, 33014-3300
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.67
Loan Approval Amount (current) 5416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-3300
Project Congressional District FL-26
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5454.22
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State