Search icon

LORENZO TOBACCO, INC. - Florida Company Profile

Company Details

Entity Name: LORENZO TOBACCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZO TOBACCO, 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000033462
FEI/EIN Number 262311128

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

Address: 1411 NE 109 ST., MIAMI, FL, 33161
Mail Address: 1411 NE 109 ST., MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ALBERTO President 54 W 59TH STREET, HIALEAH, FL, 33012
LORENZO ALBERTO Treasurer 54 W 59TH STREET, HIALEAH, FL, 33012
RIOS GARCIA MAIDELIN Vice President 54 W 59TH STREET, HIALEAH, FL, 33012
RIOS GARCIA MAIDELIN Secretary 54 W 59TH STREET, HIALEAH, FL, 33012
CABANAS JOSEPH F Agent 10520 NW 26TH ST. SUITE C201, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-17 1411 NE 109 ST., MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-05-17 1411 NE 109 ST., MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-05-13
Domestic Profit 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State