Entity Name: | LAMOS KITCHEN CABINETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAMOS KITCHEN 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: |
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: | 02 Mar 2007 (18 years ago) |
Document Number: | P07000028148 |
FEI/EIN Number |
208572661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4381 SW 160TH AVE APT 203, MIRAMAR, FL, 33027, US |
Mail Address: | 4381 SW 160TH AVE APT 203, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA LAZARO M | Director | 4381 SW 160TH AVE APT 203, MIRAMAR, FL, 33027 |
VEGA LAZARO M | President | 4381 SW 160TH AVE APT 203, MIRAMAR, FL, 33027 |
Garcia Nanette | Vice President | 4381 SW 160TH AVE APT 203, MIRAMAR, FL, 33027 |
VEGA LAZARO M | Agent | 4381 SW 160TH AVE APT 203, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 4381 SW 160TH AVE APT 203, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 4381 SW 160TH AVE APT 203, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 4381 SW 160TH AVE APT 203, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State