Search icon

EMPORIUM KITCHEN DESIGN CORPORATION - Florida Company Profile

Company Details

Entity Name: EMPORIUM KITCHEN DESIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPORIUM KITCHEN DESIGN CORPORATION 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: 19 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2010 (15 years ago)
Document Number: P07000104675
FEI/EIN Number 142007775

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

Address: 1622 West 32nd. Place, Hialeah, FL, 33012, US
Mail Address: 1622 West 32nd. Place, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montoya Denis President 1622 West 32nd. Place, Hialeah, FL, 33012
MONTOYA LUISA E Vice President 1622 w 32 nd. PLACE, Hialeah, FL, 33012
MONTOYA DENIS A. S Manager 1622 West 32nd. Place, Hialeah, FL, 33012
MONTOYA DENIS A Agent 1622 West 32nd. Place, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 1622 West 32nd. Place, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-04-07 1622 West 32nd. Place, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 1622 West 32nd. Place, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2011-10-19 MONTOYA, DENIS A -
AMENDMENT 2010-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State