Search icon

COMPLEXO KITCHEN DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: COMPLEXO KITCHEN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLEXO KITCHEN DESIGN, 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: 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 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000015962
FEI/EIN Number 261975769

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

Address: 2699 WEST 79 ST., HIALEAH, FL, 33016, UN
Mail Address: P.O. BOX 612975, N. MIAMI, FL, 33181, UN
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YI LUIS President 10801 PEACHTREE DRIVE, MIAMI, FL, 33162
YI LUIS Secretary 10801 PEACHTREE DRIVE, MIAMI, FL, 33162
YI LUIS Treasurer 10801 PEACHTREE DRIVE, MIAMI, FL, 33162
YI LUIS Director 10801 PEACHTREE DRIVE, MIAMI, FL, 33162
YI LUIS Agent 1497 NE 131 ST., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-10-23 2699 WEST 79 ST., HIALEAH, FL 33016 UN -
CHANGE OF MAILING ADDRESS 2013-10-23 2699 WEST 79 ST., HIALEAH, FL 33016 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-10-23 1497 NE 131 ST., MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000619634 LAPSED 1000000617692 MIAMI-DADE 2014-05-01 2024-05-09 $ 1,288.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001662122 LAPSED 1000000454303 MIAMI-DADE 2013-11-07 2023-11-14 $ 1,611.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2013-10-23
REINSTATEMENT 2011-04-13
ANNUAL REPORT 2009-04-14
Domestic Profit 2008-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State