Search icon

MAYA SELVA CIGARS CORPORATION - Florida Company Profile

Company Details

Entity Name: MAYA SELVA CIGARS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYA SELVA CIGARS CORPORATION 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: 16 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: P12000070604
FEI/EIN Number 46-0798607

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

Address: 2028 Harrison Street, SUITE 105, Hollywood, FL, 33020, US
Mail Address: 2028 Harrison Street, Suite 105, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA-PIA SYLVIE SELVA ANDRIEUX President 2028 Harrison Street, Hollywood, FL, 33020
LANDA-POSADA P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 1313 Ponce De Leon Blvd, Ste 301, Coral Gables, FL 33134 -
AMENDMENT 2015-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 2028 Harrison Street, SUITE 105, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-03-18 2028 Harrison Street, SUITE 105, Hollywood, FL 33020 -
NAME CHANGE AMENDMENT 2012-11-20 MAYA SELVA CIGARS CORPORATION -
ARTICLES OF CORRECTION 2012-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State