Entity Name: | CIGARETTES FOR LESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIGARETTES FOR LESS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jan 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P01000009606 |
FEI/EIN Number |
651070244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5460 PALM AVE, HIALEAH, FL, 33012, UN |
Mail Address: | 5460 PALM AVE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOUSSA ALI | President | 7768 NW 167 TERRACE, MIAMI LAKES, FL, 33016 |
MOUSSA ALI | Director | 7768 NW 167 TERRACE, MIAMI LAKES, FL, 33016 |
MOUSSA ALI | Agent | 7768 NW 167 TERRACE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 5460 PALM AVE, HIALEAH, FL 33012 UN | - |
CHANGE OF MAILING ADDRESS | 2005-02-10 | 5460 PALM AVE, HIALEAH, FL 33012 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-05 | 7768 NW 167 TERRACE, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State