Entity Name: | TOP NOTCH CIGARS & SMOKE SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP NOTCH CIGARS & SMOKE SHOP 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: | 22 Sep 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000077825 |
FEI/EIN Number |
81-3939477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19801 NW 27 AVE, MIAMI, FL, 33056, US |
Mail Address: | 19801 NW 27 AVE, MIAMI, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS JAIDEN J | President | 19801 NW 27 AVE, MIAMI, FL, 33056 |
CONTRERAS JAIDEN J | Agent | 19801 NW 27 AVE, MIAMI, FL, 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000088597 | TOP NOTCH CIGARS WHOLESALE DISTRIBUTORS | EXPIRED | 2018-08-09 | 2023-12-31 | - | 18160 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169 |
G16000104556 | TOP NOTCH CIGARS & SMOKE SHOP | EXPIRED | 2016-09-23 | 2021-12-31 | - | 11551 SW 26TH STREET APT. 3-209, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 19801 NW 27 AVE, SUITE E-F, MIAMI, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 19801 NW 27 AVE, SUITE E-F, MIAMI, FL 33056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 19801 NW 27 AVE, SUITE E-F, MIAMI, FL 33056 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
Domestic Profit | 2016-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State