Search icon

SABOR HAVANA CIGARS AT DORAL, INC. - Florida Company Profile

Company Details

Entity Name: SABOR HAVANA CIGARS AT DORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR HAVANA CIGARS AT DORAL, 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: 09 Aug 2002 (23 years ago)
Document Number: P02000086571
FEI/EIN Number 020643611

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

Address: 2600 N.W. 87TH AVENUE, SUITE 3, MIAMI, FL, 33172
Mail Address: 2600 N.W. 87TH AVENUE, SUITE 3, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JORGE L Director 11987 SW 81 LANE, MIAMI, FL, 33183
VALDES JORGE L President 11987 SW 81 LANE, MIAMI, FL, 33183
VALDES JORGE L Vice President 11987 SW 81 LANE, MIAMI, FL, 33183
Legra Aquiles Vice President 2600 NW 87TH AVE, DORAL, FL, 33172
VALDES JORGE L Agent 2600 NW 87TH AVE STE 3, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-07 2600 N.W. 87TH AVENUE, SUITE 3, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-01-07 2600 N.W. 87TH AVENUE, SUITE 3, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2003-06-11 VALDES, JORGE L -
REGISTERED AGENT ADDRESS CHANGED 2003-06-11 2600 NW 87TH AVE STE 3, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State