Search icon

THE ELEGANT KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: THE ELEGANT KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ELEGANT KITCHEN 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: 05 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L12000127237
FEI/EIN Number 80-0856795

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

Address: 12665 NW 27TH AVE, APT #304, MIAMI, FL, 33167, US
Mail Address: 12665 NW 27TH AVE, APT #304, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA HECTOR E Authorized Member 12665 NW 27TH AVE., APT. #304, MIAMI, FL, 33167
ACOSTA HECTOR E Agent 12665 NW 27TH AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-28 12665 NW 27TH AVE, APT #304, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 12665 NW 27TH AVE, APT #304, MIAMI, FL 33167 -
LC AMENDMENT 2022-11-28 - -
LC AMENDMENT 2022-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 12665 NW 27TH AVE, APT #304, MIAMI, FL 33167 -
REINSTATEMENT 2022-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-27
LC Amendment 2022-11-28
LC Amendment 2022-11-16
REINSTATEMENT 2022-02-19
REINSTATEMENT 2020-07-01
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State