Entity Name: | LA TRADICION PREMIUM CIGARS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA TRADICION PREMIUM CIGARS 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: | 30 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 2015 (10 years ago) |
Document Number: | P15000056772 |
FEI/EIN Number |
47-4478277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17107 N BAY ROAD, SUNNY ISLES BEACH, FL, 33160, US |
Address: | 17107 N Bay Road, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOKKE-SALAS ANA C | President | 560 NE 61ST ST APT 34, MIAMI, FL, 33137 |
KOKKE-SALAS ANA C | Agent | 17107 N BAY ROAD, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 17107 N Bay Road, APT C510, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 17107 N Bay Road, APT C510, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 17107 N BAY ROAD, APT C510, SUNNY ISLES BEACH, FL 33160 | - |
AMENDMENT | 2015-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-08-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State