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 |
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 |
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 | - | - |
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 |
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