Entity Name: | SAMY CIGARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMY CIGARS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 1996 (29 years ago) |
Document Number: | P96000008526 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 THRUSH AVENUE, MIAMI, FL, 33166, US |
Mail Address: | POST OFFICE BOX 526352, MIAMI, FL, 33152-6352, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMY MARLON EPSD | President | PO BOX 526352, MIAMI, FL, 33152 |
SAMY MARLON EPSD | Secretary | PO BOX 526352, MIAMI, FL, 33152 |
SAMY MARLON EPSD | Director | PO BOX 526352, MIAMI, FL, 33152 |
SAMY MARLON EPSD | Agent | 1225 THRUSH AVENUE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-01 | SAMY, MARLON E., PSD | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 1225 THRUSH AVENUE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2010-03-11 | 1225 THRUSH AVENUE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-11 | 1225 THRUSH AVENUE, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State