Entity Name: | KOSTA FURNITURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KOSTA FURNITURE, 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: | 09 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | P04000165849 |
FEI/EIN Number |
201979971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 nw 72nd Street, MIAMI, FL, 33150, US |
Mail Address: | 551 nw 72nd Street, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Anselmo V | President | 551 nw 72nd Street, MIAMI, FL, 33150 |
HERNANDEZ A | Agent | 551 nw 72nd Street, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | HERNANDEZ, A | - |
REINSTATEMENT | 2023-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 551 nw 72nd Street, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 551 nw 72nd Street, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 551 nw 72nd Street, MIAMI, FL 33150 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001165282 | TERMINATED | 10-46565 CA 15 | THE 11TH JUDICIAL CIRCUIT COUR | 2012-05-21 | 2018-07-03 | $846,707.35 | REGIONS BANK, 525 OKEECHOBEE BOULEVARD, SUITE 700, WEST PALM BEACH, FL, 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-02-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-14 |
REINSTATEMENT | 2014-10-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State