Search icon

TOP NOTCH CIGARS & SMOKE SHOP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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