Search icon

PADILLA CIGARS, COMPANY - Florida Company Profile

Company Details

Entity Name: PADILLA CIGARS, COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADILLA CIGARS, COMPANY 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: 24 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P03000045942
FEI/EIN Number 900071817

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

Address: 2155 Coral Way, Miami, FL, 33145, US
Mail Address: 2155 Coral Way, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA ERNESTO President 2155 Coral Way, Miami, FL, 33145
MENDEZ EDUARDO Director 2155 Coral Way, Miami, FL, 33145
MENDEZ EDUARDO Agent 2155 Coral Way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 2155 Coral Way, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2155 Coral Way, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-04-06 2155 Coral Way, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2020-06-29 MENDEZ, EDUARDO -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001133751 TERMINATED 1000000499186 MIAMI-DADE 2013-06-17 2032-06-19 $ 7,805.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-12-26
AMENDED ANNUAL REPORT 2019-11-08
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5120457803 2020-05-29 0455 PPP 7001 SW 46 ST, MIAMI, FL, 33155
Loan Status Date 2022-01-07
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State