Search icon

ACID CIGARS INCORPORATED - Florida Company Profile

Company Details

Entity Name: ACID CIGARS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACID CIGARS INCORPORATED 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: 24 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000063076
FEI/EIN Number 270581571

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

Address: 10792 SW 24 ST, MIAMI, FL, 33165
Mail Address: 10792 SW 24 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MATTHEW President 10792 SW 24 ST, MIAMI, FL, 33165
RAMIREZ MATTHEW Agent 10792 SW 24 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187008 PUROS FINE CIGARS EXPIRED 2009-12-21 2014-12-31 - 3431 SW 107 AVE, MIAMI, FL, 33165
G09000141154 PUROS FINE CIGARS EXPIRED 2009-07-31 2014-12-31 - 10966 SW 28 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-12-10 10792 SW 24 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2012-12-10 RAMIREZ, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 10792 SW 24 ST, MIAMI, FL 33165 -
AMENDMENT 2009-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-22 10792 SW 24 ST, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000293421 ACTIVE 1000000823385 DADE 2019-04-18 2039-04-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000623389 ACTIVE 1000000795487 DADE 2018-08-29 2038-09-05 $ 988.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000620718 ACTIVE 1000000761478 DADE 2017-11-01 2037-11-07 $ 750.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-12-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State