Search icon

SANTA CLARA CIGAR MANUFACTURER, INC. - Florida Company Profile

Company Details

Entity Name: SANTA CLARA CIGAR MANUFACTURER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA CLARA CIGAR MANUFACTURER, 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: 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: 09 Mar 1998 (27 years ago)
Date of dissolution: 17 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2021 (3 years ago)
Document Number: P98000022142
FEI/EIN Number 650816355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18484 NW 52 ND PATH, MIAMI GARDENS, FL, 33055, US
Mail Address: 18484 NW 52 ND PATH, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estrada - Zagarra Angelica M President 18484 NW 52 ND PATH, MIAMI GARDENS, FL, 33055
Estrada - Zagarra Angelica M Agent 18484 NW 52 ND PATH, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 18484 NW 52 ND PATH, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 18484 NW 52 ND PATH, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2020-10-09 18484 NW 52 ND PATH, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2020-10-09 Estrada - Zagarra, Angelica Maria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-03-11 - -
AMENDMENT 2002-10-28 - -
AMENDMENT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232557 ACTIVE 1000000887702 DADE 2021-05-07 2031-05-12 $ 1,257.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JORGE FLORES, et al., VS SANTA CLARA CIGAR MANUFACTURER, INC., et al., 3D2021-0723 2021-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2559

Parties

Name JORGE FLORES LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name LIANNET ABALO
Role Appellant
Status Active
Name QUANTUM ON THE BAY CONDO NO. ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name SANTA CLARA CIGAR MANUFACTURER, INC.
Role Appellee
Status Active
Representations Keith R. Gaudioso, Danielle Cohen, ALEXANDRA VALDES, ALEC R. SHELOWITZ
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee Santa Clara Cigar Manufacturer, Inc.’s Motion to Dismiss for Lack of Appellate Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed because the order on appeal is non-final.
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE SANTA CLARA CIGAR MANUFACTURER, INC.'SMOTION TO DISMISS FOR LACK OF APPELLATE JURISDICTIONAND INCORPORATED MEMORANDUM OF LAW
On Behalf Of SANTA CLARA CIGAR MANUFACTURER, INC.
Docket Date 2021-04-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE SANTA CLARA CIGARMANUFACTURER, INC.'S MOTION TO DISMISS FOR LACK OFAPPELLATE JURISDICTION AND INCORPORATEDMEMORANDUM OF LAW
On Behalf Of SANTA CLARA CIGAR MANUFACTURER, INC.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA CLARA CIGAR MANUFACTURER, INC.
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA CLARA CIGAR MANUFACTURER, INC.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-12
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.NOT CERTIFIED.
On Behalf Of JORGE FLORES

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-17
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-18
Amendment 2019-03-11
Reg. Agent Change 2018-07-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State