Entity Name: | SELECTED TOBACCO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2018 (7 years ago) |
Document Number: | P13000011236 |
FEI/EIN Number | 80-0891606 |
Address: | 13275 SW 136 ST, Unit 12, MIAMI, FL, 33186, US |
Mail Address: | 777 NW 72nd Ave Unit 2131, MIAMI, FL, 33126, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO NELSON | Agent | 777 NW 72nd Ave Unit 2131, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
ALFONSO NELSON | President | 777 NW 72nd Ave Unit 2131, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-07-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 13275 SW 136 ST, Unit 12, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 13275 SW 136 ST, Unit 12, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 777 NW 72nd Ave Unit 2131, MIAMI, FL 33126 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-07-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State