Search icon

DON JUAN CIGAR CORP - Florida Company Profile

Company Details

Entity Name: DON JUAN CIGAR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON JUAN CIGAR 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: 05 Aug 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P13000065098
FEI/EIN Number 463340558

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

Address: 7187 W 19TH CT, HIALEAH, FL, 33014, US
Mail Address: 7187 W 19TH CT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GONZALEZ JUAN M President 7187 W 19TH CT, HIALEAH, FL, 33014
TAX DOT COM INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153556 DON JUAN CIGAR ACTIVE 2023-12-18 2028-12-31 - 7187 W 19TH CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7187 W 19TH CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-04-30 7187 W 19TH CT, HIALEAH, FL 33014 -
NAME CHANGE AMENDMENT 2020-06-08 DON JUAN CIGAR CORP -
REGISTERED AGENT NAME CHANGED 2019-04-29 TAX DOT COM INC -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000630079 TERMINATED 1000000974197 DADE 2023-12-14 2043-12-20 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
Name Change 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-05

Date of last update: 03 May 2025

Sources: Florida Department of State