Search icon

LIT CIGARS CORP

Company Details

Entity Name: LIT CIGARS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000023449
FEI/EIN Number 272177797
Address: 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Mail Address: 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEPANIAN GAYANE Agent 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

President

Name Role Address
STEPANIAN GAYANE President 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Director

Name Role Address
STEPANIAN GAYANE Director 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
OLIVARES ARIANA Director 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Vice President

Name Role Address
OLIVARES ARIANA Vice President 4061 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Secretary

Name Role Address
OLIVARES ARIANA Secretary 4061 PONCE DE LEON BLVD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 4061 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2011-03-10 4061 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 4061 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000070105 ACTIVE 1000000248193 DADE 2012-01-25 2032-02-01 $ 1,758.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-10-11
ANNUAL REPORT 2011-03-10
Domestic Profit 2010-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State