Search icon

PURON CIGARS, INC. - Florida Company Profile

Company Details

Entity Name: PURON CIGARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURON CIGARS, 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 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000153235
FEI/EIN Number 200496456

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

Address: 12251 SW 39 TERRACE, MIAMI, FL, 33175
Mail Address: 12251 SW 39 TERRACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES GLORELYS Director 12251 SW 39 TERRACE, MIAMI, FL, 33175
FUENTES GLORELYS Agent 12251 SW 39 TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-25 FUENTES, GLORELYS -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 12251 SW 39 TERRACE, MIAMI, FL 33175 -
AMENDMENT 2009-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 12251 SW 39 TERRACE, MIAMI, FL 33175 -
AMENDMENT 2007-06-18 - -
CHANGE OF MAILING ADDRESS 2007-06-18 12251 SW 39 TERRACE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001192005 LAPSED 12-15219-SP-23-05 MIAMI-DADE COUNTY COURT 2013-07-05 2018-07-19 $5,770.26 GENERAL CIGAR COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-23
Off/Dir Resignation 2010-04-08
Reg. Agent Change 2010-03-25
Amendment 2009-07-06
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-31
Reg. Agent Resignation 2007-06-18
Amendment 2007-06-18
Off/Dir Resignation 2007-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State