Search icon

YUNI CABINETS, INC - Florida Company Profile

Company Details

Entity Name: YUNI CABINETS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUNI CABINETS, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000022812
FEI/EIN Number 202320936

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

Address: 14201 SW 9 TERR, MIAMI, FL, 33184, US
Mail Address: 14201 SW 9 TERR, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ SAMUEL President 14201 SW 9 TERR, MIAMI, FL, 33184
GALVEZ SAMUEL Agent 14201 SW 9 TERR, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-09 GALVEZ, SAMUEL -
REINSTATEMENT 2016-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 14201 SW 9 TERR, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 14201 SW 9 TERR, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2013-05-01 14201 SW 9 TERR, MIAMI, FL 33184 -
CANCEL ADM DISS/REV 2010-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-07-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-04
REINSTATEMENT 2010-04-08
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State