Search icon

KITCHENARIA LLC - Florida Company Profile

Company Details

Entity Name: KITCHENARIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHENARIA 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: 13 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: L17000056833
FEI/EIN Number 82-0810313

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

Address: 500 N Dixie Highway, Hollywood, FL, 33020, US
Mail Address: 8894 NW 44TH ST, Sunrise, FL, 33351, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORORDO PABLO Manager 8894 NW 44TH ST, Sunrise, FL, 33351
Pablo Gorordo Agent 8894 NW 44TH ST, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020275 INGENIOUS ACTIVE 2023-02-12 2028-12-31 - 2100 VAN BUREN ST, APT 304, HOLLYWOOD, FL, 33020
G19000082106 WESTON INTERIORS EXPIRED 2019-08-02 2024-12-31 - 211 NW 4TH AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-09 500 N Dixie Highway, 7, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 8894 NW 44TH ST, 8-307, Sunrise, FL 33351 -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 500 N Dixie Highway, 7, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-10-04 Pablo , Gorordo -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-08-05
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-10-04
Florida Limited Liability 2017-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State