Search icon

CIGARS BY MARIO, INC. - Florida Company Profile

Company Details

Entity Name: CIGARS BY MARIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGARS BY MARIO, 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: 19 Oct 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: P98000088917
FEI/EIN Number 650873189

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

Address: 11612 N KENDALL DR, MIAMI, FL, 33176
Mail Address: 11612 N KENDALL DR, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRULNIK ELSA President 11612 N. KENDALL DRIVE, MIAMI, FL, 33176
SIRULNIK ELSA Secretary 11612 N. KENDALL DRIVE, MIAMI, FL, 33176
SIRULNIK ALEX Agent 2199 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066355 STOGIES EXPRESS EXPIRED 2014-06-26 2019-12-31 - 11612 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 2199 PONCE DE LEON BLVD., 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-05-11 SIRULNIK, ALEX -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 11612 N KENDALL DR, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-02-08 11612 N KENDALL DR, MIAMI, FL 33176 -
AMENDMENT 2004-04-12 - -
CANCEL ADM DISS/REV 2004-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1999-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000802999 TERMINATED 1000000850733 MIAMI-DADE 2019-12-06 2029-12-11 $ 334.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State