Search icon

CIGAR BAND MAN INC - Florida Company Profile

Company Details

Entity Name: CIGAR BAND MAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGAR BAND MAN 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: 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: 09 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000041696
FEI/EIN Number NOT APPLICABLE

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

Address: 1071 EAST 32nd STREET, HIALEAH, FL, 33013, US
Mail Address: 1071 EAST 32nd STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPINTEIRO ENRIQUE President 1071 EAST 32nd STREET, HIALEAH, FL, 33013
DE LA CRUZ FINANCIALS & INSURANCE INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 DE LA CRUZ FINANCIALS & INSURANCE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4888 NW 183RD STREET STE 111, HIALEAH, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 1071 EAST 32nd STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2014-01-28 1071 EAST 32nd STREET, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-28
Domestic Profit 2013-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State