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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State