Entity Name: | K & B HOME FURNISHING OUTLETS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K & B HOME FURNISHING OUTLETS, 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: | 05 Jul 2012 (13 years ago) |
Document Number: | P12000059351 |
FEI/EIN Number |
46-0537377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 759 NW 37 AVE, MIAMI, FL, 33125, US |
Mail Address: | 759 NW 37 AVE, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZAR KAMEL J | President | 759 NW 37 AVE, MIAMI, FL, 33125 |
BUCCIARELLI AMATO B | Vice President | 759 NW 37 AVE, MIAMI, FL, 33125 |
ALBORNOZ MARIA A | Treasurer | 759 NW 37 AVE, MIAMI, FL, 33125 |
AZAR KAMEL J | Agent | 759 NW 37 AVE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 759 NW 37 AVE, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | AZAR, KAMEL J | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 759 NW 37 AVE, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 759 NW 37 AVE, MIAMI, FL 33125 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000168900 | TERMINATED | 1000000883360 | DADE | 2021-04-09 | 2041-04-14 | $ 2,613.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000168934 | TERMINATED | 1000000883363 | DADE | 2021-04-09 | 2041-04-14 | $ 6,887.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1224508405 | 2021-02-01 | 0455 | PPS | 759 NW 37th Ave, Miami, FL, 33125-3879 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State