Entity Name: | KING LOUIE CIGAR WRAPS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING LOUIE CIGAR WRAPS CO. 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: | 06 Sep 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000074220 |
FEI/EIN Number |
82-2891713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6870 NW 20TH AVE, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1126 S FEDERAL HWY #27, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIKELL KEVIN | President | 2180 ASHBY AVENUE, SUITE #5, BERKELY, CA, 94705 |
WEATHERS JAMAL | Vice President | 11054 VENTURA BLVD. #102, STUDIO CITY, CA, 91604 |
Baron Omer | Treasurer | 2355 Westwood Blvd., Los Angeles, CA, 90064 |
MIKELL KEVIN | Agent | 1126 S. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | MIKELL, KEVIN | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-30 | 6870 NW 20TH AVE, FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2017-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-23 | 6870 NW 20TH AVE, FORT LAUDERDALE, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000248546 | ACTIVE | 1000000889490 | BROWARD | 2021-05-17 | 2031-05-19 | $ 1,177.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
REINSTATEMENT | 2021-02-03 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-05-03 |
Amendment | 2017-10-30 |
Domestic Profit | 2017-09-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State