Search icon

HOLY SMOKES TOBACCO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: HOLY SMOKES TOBACCO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLY SMOKES TOBACCO SHOP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2011 (14 years ago)
Document Number: P11000029038
FEI/EIN Number 451084852

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

Address: 13205 SW 137 AVENUE, #105, MIAMI, FL, 33186
Mail Address: 13205 SW 137 AVENUE, #105, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO-JORGE JEANETTE President 13205 SW 137 AVENUE #105, MIAMI, FL, 33186
JORGE ROBERT Vice President 13205 SW 137 AVENUE #105, MIAMI, FL, 33186
Soto-Jorge Jeanette Agent 13205 SW 137th Avenue, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-27 Soto-Jorge, Jeanette -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 13205 SW 137th Avenue, #105, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7757857104 2020-04-14 0455 PPP 13205 SW 137th Ave Suite 105, Miami, FL, 33186
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47571.13
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State