Search icon

CIGARKINGDOM CORPORATION

Company Details

Entity Name: CIGARKINGDOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000003765
FEI/EIN Number 650717933
Address: 15804 NW. 57TH AVENUE, MIAMI LAKES, FL, 33014
Mail Address: 15804 NW. 57TH AVENUE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS ADOLFO E Agent 12060 SW 129 CT, MIAMI, FL, 33186

President

Name Role Address
BARBELLA STEPHEN President 15804 NW. 57TH AVENUE, MIAMI LAKES, FL, 33014

Director

Name Role Address
BARBELLA STEPHEN Director 15804 NW. 57TH AVENUE, MIAMI LAKES, FL, 33014
COHEN JOSE U Director 15804 NW. 57TH AVENUE, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
COHEN JOSE U Vice President 15804 NW. 57TH AVENUE, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
COHEN JOSE U Secretary 15804 NW. 57TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 12060 SW 129 CT, SUITE 104, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-12 15804 NW. 57TH AVENUE, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2006-05-12 15804 NW. 57TH AVENUE, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2006-05-12 IGLESIAS, ADOLFO E No data
AMENDMENT 2003-06-30 No data No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-29
Reg. Agent Change 2003-07-21
Amendment 2003-06-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State