Search icon

CEDAR HUMIDORS CORP. - Florida Company Profile

Company Details

Entity Name: CEDAR HUMIDORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR HUMIDORS 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: 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: 26 Sep 2016 (8 years ago)
Date of dissolution: 15 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: P16000078737
FEI/EIN Number 813933806

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

Address: 2423 SW 147TH AVENUE,, #526, MIAMI, FL, 33185, US
Mail Address: 2423 SW 147TH AVENUE,, #526, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RUBEN Vice President 705 SW 7 AVE, MIAMI, FL, 33130
Garcia Hector President 705 SW 7 AVE, MIAMI, FL, 33130
Pearlman Philip B Agent 311 NW 48th Ct, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 2423 SW 147TH AVENUE,, #526, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-01-04 2423 SW 147TH AVENUE,, #526, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Pearlman, Philip B -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 311 NW 48th Ct, DEERFIELD BEACH, FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-15
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-18
Domestic Profit 2016-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State