Search icon

HAVANA SMOKERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TAPANES ROBERTO President 1947 NW 17 ST, MIAMI, FL, 33125
TAPANES ROBERTO Agent 1947 NW 17 ST, MIAMI, FL, 33125

Events

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 - -

Debts

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

Documents

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