Search icon

CIGAR PRIDE, INC. - Florida Company Profile

Company Details

Entity Name: CIGAR PRIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGAR PRIDE, 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: 25 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000071487
FEI/EIN Number 270823177

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

Address: 13117 NW 107 AVE, E-3, HIALEAH GARDENS, FL, 33018
Mail Address: 13117 NW 107 AVE, E-3, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS ROBERT President 13117 NW 107 AVE E-3, HIALEAH GARDENS, FL, 33018
MEDEROS ROBERT A Agent 13117 NW 107 AVE, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G0900015538 THE BUNDLE BOY CIGAR CO. EXPIRED 2009-09-11 2014-12-31 - 14055 SW 142 AVE,UNIT #2, MIAMI, FL, 33186
G09000154438 THE BUNDLE BOX CIGAR CO. EXPIRED 2009-02-11 2014-12-31 - 14055 SW 142 AVE,UNIT #2, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-07-01 MEDEROS, ROBERT A -
AMENDMENT 2013-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 13117 NW 107 AVE, E-3, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2011-04-30 13117 NW 107 AVE, E-3, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 13117 NW 107 AVE, E-3, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2010-03-24 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
Amendment 2013-07-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
Amendment 2010-03-24
Domestic Profit 2009-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State