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 |
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 |
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 | - | - |
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