Entity Name: | CACHIMBA SMOKE SHOP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CACHIMBA SMOKE SHOP, 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: |
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: | 21 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Feb 2022 (3 years ago) |
Document Number: | P13000017196 |
FEI/EIN Number |
46-2099212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 SW 27th AVE, MIAMI, FL, 33135, US |
Mail Address: | 1001 SW 27th AVE, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA CARLOS A | Chief Executive Officer | 1001 SW 27TH AVENUE, MIAMI, FL, 33135 |
MEDINA CARLOS A | President | 1001 SW 27TH AVENUE, MIAMI, FL, 33135 |
MEDINA Carlos A | Agent | 1001 SW 27th AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-02-15 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | MEDINA, Carlos A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 1001 SW 27th AVE, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 1001 SW 27th AVE, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 1001 SW 27th AVE, MIAMI, FL 33135 | - |
NAME CHANGE AMENDMENT | 2013-04-22 | CACHIMBA SMOKE SHOP, CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000225993 | ACTIVE | 1000000988404 | DADE | 2024-04-10 | 2044-04-17 | $ 4,245.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000226017 | ACTIVE | 1000000988406 | DADE | 2024-04-10 | 2034-04-17 | $ 543.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000421545 | ACTIVE | 1000000962197 | DADE | 2023-08-24 | 2033-08-30 | $ 847.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000217333 | TERMINATED | 1000000922047 | DADE | 2022-04-28 | 2042-05-04 | $ 7,814.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000217341 | TERMINATED | 1000000922048 | DADE | 2022-04-28 | 2032-05-04 | $ 1,541.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-19 |
Amendment | 2022-02-15 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State