Search icon

THE SUNSET CIGAR COMPANY, INC.

Company Details

Entity Name: THE SUNSET CIGAR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000011085
Address: 15433 S.W. 113TH STREET, MIAMI, FL, 33184
Mail Address: 15433 S.W. 113TH STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VASSEUR JORGE Agent 15433 S.W. 113TH STREET, MIAMI, FL, 33184

President

Name Role Address
VASSEUR JORGE President 15433 S.W. 113TH STREET, MIAMI, FL, 33184

Director

Name Role Address
VASSEUR JORGE Director 15433 S.W. 113TH STREET, MIAMI, FL, 33184
PALACIO EDUARDO Director 15433 S.W. 113TH STREET, MIAMI, FL, 33184
PLASENCIA JOSE Director 15433 S.W. 113TH STREET, MIAMI, FL, 33184
BENITEZ OSCAR Director 15433 S.W. 113TH STREET, MIAMI, FL, 33184

Secretary

Name Role Address
PALACIO EDUARDO Secretary 15433 S.W. 113TH STREET, MIAMI, FL, 33184

Vice President

Name Role Address
PALACIO EDUARDO Vice President 15433 S.W. 113TH STREET, MIAMI, FL, 33184
PLASENCIA JOSE Vice President 15433 S.W. 113TH STREET, MIAMI, FL, 33184
BENITEZ OSCAR Vice President 15433 S.W. 113TH STREET, MIAMI, FL, 33184

Treasurer

Name Role Address
PLASENCIA JOSE Treasurer 15433 S.W. 113TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1997-10-31 THE SUNSET CIGAR COMPANY, INC. No data

Documents

Name Date
Name Change 1997-10-31
Domestic Profit Articles 1997-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State