Search icon

CASA PEREZ CIGARS INC. - Florida Company Profile

Company Details

Entity Name: CASA PEREZ CIGARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA PEREZ CIGARS 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: 05 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000012275
FEI/EIN Number 81-1399065

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

Address: 3291 SW 137 AVE, MIAMI, FL, 33175, US
Mail Address: 3291 SW 137 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROSARIO President 3291 SW 137 ave, MIAMI, FL, 33175
PEREZ ROSARIO Agent 805 Noth Andrews Ave, Ft Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 PEREZ, ROSARIO -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 805 Noth Andrews Ave, Ft Lauderdale, FL 33311 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 3291 SW 137 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-08-21 3291 SW 137 AVE, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-10-23
Domestic Profit 2016-02-05
Off/Dir Resignation 2016-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State