Entity Name: | CUENCA CIGARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2017 (7 years ago) |
Document Number: | P06000032129 |
FEI/EIN Number | 204624831 |
Address: | 1928 HARRISON ST., UNIT B, HOLLYWOOD, FL, 33020, UN |
Mail Address: | 1928 HARRISON ST., UNIT B, HOLLYWOOD, FL, 33020, UN |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASBAR & DELUCIA | Agent | 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
CALZADILLA ADDY | Vice President | 1928 Harrison Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
CUENCA MIGUEL | President | 1928 HARRISON STREET, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045455 | THE BEST O NADA ARTURO FUENTE CIGARS | EXPIRED | 2019-04-10 | 2024-12-31 | No data | 1928 HARRISON STREET, SUITE B, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-21 | KASBAR & DELUCIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-21 | 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 | No data |
AMENDMENT | 2017-11-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 1928 HARRISON ST., UNIT B, HOLLYWOOD, FL 33020 UN | No data |
CHANGE OF MAILING ADDRESS | 2012-01-24 | 1928 HARRISON ST., UNIT B, HOLLYWOOD, FL 33020 UN | No data |
AMENDMENT | 2008-10-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-06-23 | CUENCA CIGARS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000099011 | TERMINATED | 1000000335773 | BROWARD | 2012-12-28 | 2033-01-16 | $ 1,254.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-07-24 |
AMENDED ANNUAL REPORT | 2023-07-21 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-10 |
Amendment | 2017-11-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State