Search icon

ORLI KITCHEN CABINETS, CORP - Florida Company Profile

Company Details

Entity Name: ORLI KITCHEN CABINETS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLI KITCHEN CABINETS, 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: 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: 15 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2007 (18 years ago)
Document Number: P06000106758
FEI/EIN Number 205415167

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

Address: 12490 NW 38TH AVE, OPA LOCKA, FL, 33054, US
Mail Address: 11802 NW 22ND AVE, MIAMI, FL, 33167, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LEON ORLANDO P President 11802 NW 22ND AVE, MIAMI, FL, 33167
GONZALEZ LEON ORLANDO P Director 11802 NW 22ND AVE, MIAMI, FL, 33167
GONZALEZ LEON ORLANDO P Agent 11802 NW 22ND AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 12490 NW 38TH AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-01-28 12490 NW 38TH AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 11802 NW 22ND AVE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2009-09-15 GONZALEZ LEON, ORLANDO P -
CANCEL ADM DISS/REV 2007-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State