Search icon

NORBERTO KITCHEN CABINET, CORP. - Florida Company Profile

Company Details

Entity Name: NORBERTO KITCHEN CABINET, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORBERTO KITCHEN CABINET, CORP. 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000124958
FEI/EIN Number 203464171

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

Address: 17120 SW 155TH CT, MIAMI, FL, 33187, US
Mail Address: 17120 SW 155TH CT, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO MUNOZ YUNIER President 17120 SW 155TH CT, MIAMI, FL, 33187
NAVARRO MUNOZ YUNIER Agent 17120 SW 155TH CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 17120 SW 155TH CT, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2023-01-09 17120 SW 155TH CT, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2023-01-09 NAVARRO MUNOZ, YUNIER -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 17120 SW 155TH CT, MIAMI, FL 33187 -
AMENDMENT 2022-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000206951 TERMINATED 1000000987223 DADE 2024-04-02 2044-04-10 $ 5,408.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000206969 TERMINATED 1000000987226 DADE 2024-04-02 2034-04-10 $ 648.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-01-09
Amendment 2022-11-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State