Search icon

PLA CIGARS INC - Florida Company Profile

Company Details

Entity Name: PLA CIGARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLA 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: 31 Aug 2016 (9 years ago)
Date of dissolution: 17 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2024 (9 months ago)
Document Number: P16000072370
FEI/EIN Number 81-3720110

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

Address: 5226 Ferrari Ave, Ave Maria, FL, 34142, US
Mail Address: 5226 Ferrari Ave, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLA OSVALDO J President 5226 FERRARI AVE, AVE MARIA, FL, 34142
Lamadrid Financial Service Corp Agent 10154 FLAGLER STREET, Miami, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-17 - -
AMENDMENT 2024-04-24 - -
CHANGE OF MAILING ADDRESS 2024-01-10 5226 Ferrari Ave, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 10154 FLAGLER STREET, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Lamadrid Financial Service Corp -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 5226 Ferrari Ave, Ave Maria, FL 34142 -
AMENDMENT 2020-10-19 - -
AMENDMENT 2018-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000554196 TERMINATED 1000000970043 DADE 2023-11-07 2043-11-15 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-17
Amendment 2024-04-24
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-07-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
Amendment 2020-10-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
Amendment 2018-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State