Search icon

CIGARRETES MART SALES, INC. - Florida Company Profile

Company Details

Entity Name: CIGARRETES MART SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGARRETES MART SALES, 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000130457
FEI/EIN Number 300134902

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

Address: 1528 WEST 49 STREET, HIALEAH, FL, 33012
Mail Address: 1528 WEST 49 STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REQUEJO RAIMUNDO Treasurer 1528 WEST 49 STREET, HIALEAH, FL, 33012
REQUEJO RAIMUNDO Director 1528 WEST 49 STREET, HIALEAH, FL, 33012
PEREZ GERMAN FIDEL Vice President 1528 WEST 49 STREET, HIALEAH, FL, 33012
PEREZ GERMAN FIDEL Secretary 1528 WEST 49 STREET, HIALEAH, FL, 33012
PEREZ GERMAN FIDEL Director 1528 WEST 49 STREET, HIALEAH, FL, 33012
ALFONSO YOILEN Agent 1528 WEST 49 STREET, HIALEAH, FL, 33012
REQUEJO RAIMUNDO President 1528 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-14 - -
AMENDMENT 2007-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 1528 WEST 49 STREET, HIALEAH, FL 33012 -
AMENDMENT 2006-01-10 - -
REGISTERED AGENT NAME CHANGED 2006-01-10 ALFONSO, YOILEN -
CHANGE OF PRINCIPAL ADDRESS 2002-12-30 1528 WEST 49 STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2002-12-30 1528 WEST 49 STREET, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000658026 LAPSED 08-26117-CA-15 MIAMI-DADE CIRCUIT COURT 2009-04-09 2016-10-11 $31,181.96 DELTACOM, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Amendment 2008-01-14
Amendment 2007-05-29
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-08-28
Amendment 2006-01-10
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-12-11

Date of last update: 02 May 2025

Sources: Florida Department of State