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 |
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 |
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 |
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 | - | - |
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 |
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