Entity Name: | HAVANA SMOKERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAVANA SMOKERS 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: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000060152 |
FEI/EIN Number |
261797057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US |
Mail Address: | 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPANES ROBERTO | President | 1947 NW 17 ST, MIAMI, FL, 33125 |
TAPANES ROBERTO | Agent | 1947 NW 17 ST, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-18 | 4061 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-18 | 1947 NW 17 ST, MIAMI, FL 33125 | - |
CANCEL ADM DISS/REV | 2008-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-18 | 4061 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-18 | TAPANES, ROBERTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000723699 | TERMINATED | 1000000176119 | DADE | 2010-06-10 | 2030-07-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000301532 | LAPSED | 07-22956-CIV-UNGARO | SOUTHERN DISTRICT OF FLORIDA | 2008-02-13 | 2013-09-12 | $110,712.00 | J&J SPORTS PRODUCTIONS, INC.,, 2380 S. BASCOM AVENUE, SUITE 200, CAMPBELL, CALIFORNIA 95008 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-09-02 |
ANNUAL REPORT | 2008-01-23 |
REINSTATEMENT | 2008-01-18 |
ANNUAL REPORT | 2006-03-13 |
Off/Dir Resignation | 2005-07-11 |
ANNUAL REPORT | 2005-06-29 |
Domestic Profit | 2004-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State