Search icon

COMMERCIAL KITCHEN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL KITCHEN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL KITCHEN SOLUTIONS, 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: 27 Aug 2009 (16 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: P09000072046
FEI/EIN Number 270868319

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

Address: 2207 N.W. 23RD AVE, MIAMI, FL, 33142
Mail Address: 2207 N.W. 23RD AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES VICTOR G President 1861 NW SOUTH RIVER DRIVE #1009, MIAMI, FL, 33125
TORRES VICTOR G Agent 2207 N.W. 23RD AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-27 2207 N.W. 23RD AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-10-27 2207 N.W. 23RD AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 2207 N.W. 23RD AVE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000368216 TERMINATED 1000000595360 MIAMI-DADE 2014-03-14 2034-03-21 $ 1,514.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000310812 TERMINATED 1000000587589 MIAMI-DADE 2014-02-28 2034-03-13 $ 752.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001437665 TERMINATED 1000000468066 MIAMI-DADE 2013-09-12 2033-10-03 $ 1,706.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001330126 TERMINATED 1000000490976 MIAMI-DADE 2013-08-16 2033-09-05 $ 768.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000546684 ACTIVE 1000000230168 DADE 2011-08-18 2031-08-24 $ 769.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-10-27
ANNUAL REPORT 2010-02-17
Domestic Profit 2009-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State