Search icon

DL KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: DL KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DL KITCHENS, 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: 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: 09 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000003134
FEI/EIN Number 460517842

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

Address: 3555 N W 77 AVE, STE # 105, MIAMI, FL, 33122
Mail Address: 3555 N W 77 AVE, STE # 105, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ENRIQUE President 3555 N W 77 AVE STE 105, MIAMI, FL, 33122
FUENTES MARIELA Vice President 3555 N W 77 AVE STE 105, MIAMI, FL, 33122
GOMEZ-CORTES JOSE J Secretary 3555 N W 77 AVE STE 105, MIAMI, FL, 33122
FUENTES ENRIQUE Agent 3555 N W 77 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 3555 N W 77 AVE, STE # 105, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2007-08-31 3555 N W 77 AVE, STE # 105, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 3555 N W 77 AVE, STE 105, MIAMI, FL 33122 -
AMENDMENT 2006-12-15 - -
REGISTERED AGENT NAME CHANGED 2006-12-15 FUENTES, ENRIQUE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000547763 LAPSED 10-35888CA-15 DADE COUNTY 2012-07-25 2017-08-13 $34,885.96 FLAGLER DEVELOPMENT COMPANY, 10151 DEERWOOD PARK 100/330, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2007-08-31
Amendment 2006-12-15
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-06-07
Domestic Profit 2003-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State