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