Search icon

SONEROS CIGARS ZONE INC - Florida Company Profile

Company Details

Entity Name: SONEROS CIGARS ZONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONEROS CIGARS ZONE 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: 24 Oct 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: P12000089977
FEI/EIN Number 39-2079938

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

Address: 3622 SW 147 th PL, MIAMI, FL, 33185, US
Mail Address: 3622 SW 147 th PL, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARTIN LUIS O President 3622 SW 147 PL, MIAMI, FL, 33185
TORRALBAS ELLERY VP Vice President 3622 SW 147TH PL, MIAMI, FL, 33185
GONZALEZ MARTIN LUIS O Agent 3622 SW 147 th PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 3622 SW 147 th PL, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2020-02-27 GONZALEZ MARTIN, LUIS O -
AMENDMENT 2015-07-27 - -
CHANGE OF MAILING ADDRESS 2013-06-11 3622 SW 147 th PL, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 3622 SW 147 th PL, MIAMI, FL 33185 -
AMENDMENT 2013-06-04 - -
AMENDMENT 2013-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
Amendment 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State