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 |
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 |
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 | - | - |
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