Search icon

KING LOUIE CIGAR WRAPS CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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