Search icon

GARAY KITCHENS & BATHS, INC. - Florida Company Profile

Company Details

Entity Name: GARAY KITCHENS & BATHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARAY KITCHENS & BATHS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P00000039759
FEI/EIN Number 651003087

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

Address: 222 sw 36 ave, MIAMI, FL, 33135, US
Mail Address: 222 sw 36 ave, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY ALEJANDRO President 222 sw 36 ave, MIAMI, FL, 33135
GARAY ALEJANDRO Secretary 222 sw 36 ave, MIAMI, FL, 33135
GARAY ALEJANDRO Treasurer 222 sw 36 ave, MIAMI, FL, 33135
GARAY ALEJANDRO Director 222 sw 36 ave, MIAMI, FL, 33135
GARAY ALEJANDRO Agent 222 sw 36 ave, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 222 sw 36 ave, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2017-09-29 222 sw 36 ave, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 222 sw 36 ave, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 GARAY, ALEJANDRO -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
AMENDED ANNUAL REPORT 2016-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State