Search icon

SENOR SOLOMON CIGAR CO. CORP - Florida Company Profile

Company Details

Entity Name: SENOR SOLOMON CIGAR CO. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENOR SOLOMON CIGAR CO. CORP 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: 26 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000008883
FEI/EIN Number 45-4363993

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

Address: 503 12TH STREET, UNIT 5, MIAMI BEACH, FL, 33139
Mail Address: 503 12TH STREET, UNIT 5, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIZENMAN GREGORY A President 503 12TH STREET #5, MIAMI BEACH, FL, 33139
AIZENMAN GREGORY A Agent 503 12TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 503 12TH STREET, UNIT 5, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-12-01 503 12TH STREET, UNIT 5, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 503 12TH STREET, UNIT 5, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-12-01 503 12TH STREET, UNIT 5, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-15
Domestic Profit 2012-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State