Search icon

U.S. KITCHEN CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. KITCHEN CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. 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: 03 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P11000021492
FEI/EIN Number 452422441

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

Address: 2271 W 80TH ST, HIALEAH, FL, 33016, US
Mail Address: 2271 WEST 80TH STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORTA JORGE L President 2271 W 80TH ST., HIALEAH, FL, 33016
DORTA JORGE L Chairman 2271 W 80TH ST., HIALEAH, FL, 33016
DORTA JORGE L Agent 2271 W. 80TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 2271 W 80TH ST, UNIT 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-03-02 2271 W 80TH ST, UNIT 1, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-03-02 DORTA, JORGE LUIS -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 2271 W. 80TH ST, UNIT 1, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State