Entity Name: | CHRISTOPHER KITCHEN DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTOPHER KITCHEN DESIGN 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Dec 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000253182 |
FEI/EIN Number |
82-3673492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13326 SW 284th ST, Homestead, FL, 33033, US |
Mail Address: | 13326 SW 284th ST, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUEVAS JOSE | Manager | 13326 SW 284TH ST., HOMESTEAD, FL, 33033 |
COMAS MIOSOTIS J | Chief Operating Officer | 1919 NW 22ND ST., MIAMI, FL, 33142 |
Lendorf Financual Group INC | Agent | 18901 SW 106 Ave, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Lendorf Financual Group INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 18901 SW 106 Ave, A-107, CUTLER BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-14 | 13326 SW 284th ST, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2020-08-14 | 13326 SW 284th ST, Homestead, FL 33033 | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-08-14 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-02-03 |
Florida Limited Liability | 2017-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State