Search icon

MIAMI LAKES CIGARS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES CIGARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LAKES CIGARS, 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: 02 May 2011 (14 years ago)
Date of dissolution: 23 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P11000042330
FEI/EIN Number 452045754

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

Address: 15804 NW 57TH AVENUE, MIAMI LAKES, FL, 33014
Mail Address: MIAMI LAKES CIGARS, INC., 15804 NW NW 57TH AVENUE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKA MICHAEL Vice President 15831 SW 20TH ST, MIRAMAR, FL, 33027
LEON ROSA E Agent 16132 NW 14TH COURT, PEMBROKE PINES, FL, 33028
MALKA MICHAEL President 15831 SW 20TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-23 - -
CHANGE OF MAILING ADDRESS 2014-07-16 15804 NW 57TH AVENUE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-07-16 LEON, ROSA E -
REGISTERED AGENT ADDRESS CHANGED 2014-07-16 16132 NW 14TH COURT, PEMBROKE PINES, FL 33028 -
AMENDMENT 2011-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-03 15804 NW 57TH AVENUE, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000314691 TERMINATED 1000000450100 MIAMI-DADE 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-23
ANNUAL REPORT 2014-07-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
Amendment 2011-06-03
Domestic Profit 2011-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State