Search icon

GUANTANAMERA CIGARS COMPANY - Florida Company Profile

Company Details

Entity Name: GUANTANAMERA CIGARS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUANTANAMERA CIGARS COMPANY 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: 29 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: P98000048299
FEI/EIN Number 650840857

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

Address: 1465 SW 8 ST SUITE 105, MIAMI, FL, 33135, US
Mail Address: 1465 SW 8 ST SUITE 105, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAGNE JOSE L President 1465 SW 8 ST, MIAMI, FL, 33135
MONTAGNE JOSE L Director 1465 SW 8 ST, MIAMI, FL, 33135
MONTAGNE JOSE L Agent 1465 SW 8 ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131562 GUANTANAMERA LITTLER HAVANA ACTIVE 2019-12-12 2029-12-31 - 1465 SW 8 ST, 105, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1465 SW 8 ST, Suite 105, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 1465 SW 8 ST SUITE 105, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2017-05-01 1465 SW 8 ST SUITE 105, MIAMI, FL 33135 -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 MONTAGNE, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000013503 ACTIVE 1000001024072 DADE 2025-01-03 2045-01-08 $ 5,551.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000777001 (No Image Available) ACTIVE 1000001021272 DADE 2024-12-04 2044-12-11 $ 6,131.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000777001 ACTIVE 1000001021272 DADE 2024-12-04 2044-12-11 $ 6,131.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000661080 ACTIVE 1000001015886 DADE 2024-10-09 2044-10-23 $ 13,351.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731447307 2020-05-02 0455 PPP 401 SW 124TH AVE, MIAMI, FL, 33184-1419
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33184-1419
Project Congressional District FL-28
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5044.66
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State