Entity Name: | ANIKEN KITCHEN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANIKEN KITCHEN CORP. 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: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000059798 |
FEI/EIN Number |
46-0532429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8246 NW 108TH AVE, 7, MIAMI, FL, 33178, US |
Mail Address: | 8246 NW 108TH AVE, 7, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORREALBA GUSTAVO R | Vice President | 8246 NW 108TH AVE, MIAMI, FL, 33178 |
TORREALBA ESTABA GUSTAVO J | President | 8246 NW 108TH AVE - UNIT 7, MIAMI, FL, 33178 |
TORREALBA GUSTAVO RAMON | Agent | 8246 NW 108TH AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 8246 NW 108TH AVE, 7, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 8246 NW 108TH AVE, 7, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 8246 NW 108TH AVE, 7, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-07 | TORREALBA, GUSTAVO RAMON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001710129 | TERMINATED | 1000000540916 | MIAMI-DADE | 2013-12-02 | 2033-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2020-08-03 |
Off/Dir Resignation | 2020-07-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-08-12 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State