Search icon

DORTA'S KITCHEN CABINETS, LLC - Florida Company Profile

Company Details

Entity Name: DORTA'S KITCHEN CABINETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORTA'S KITCHEN CABINETS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: L07000040148
FEI/EIN Number 208847669

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

Address: 2271 W 80 ST, BAY # 1, HIALEAH, FL, 33016, US
Mail Address: 2271 W 80 ST, BAY # 1, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORTA JORGE L Manager 2271 W 80 ST, HIALEAH, FL, 33016
DORTA JORGE L Agent 2271 W 80 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-25 DORTA, JORGE L -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 2271 W 80 ST, BAY # 1, HIALEAH, FL 33016 -
LC AMENDMENT 2016-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 2271 W 80 ST, BAY # 1, HIALEAH, FL 33016 -
REINSTATEMENT 2014-05-28 - -
CHANGE OF MAILING ADDRESS 2014-05-28 2271 W 80 ST, BAY # 1, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-09-16
LC Amendment 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State