Entity Name: | GS KITCHEN DESIGN OF MIAMI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GS KITCHEN DESIGN OF MIAMI 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: | 23 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2014 (11 years ago) |
Document Number: | P13000007636 |
FEI/EIN Number |
274823921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4216 monroe st, hollywood, FL, 33021, US |
Mail Address: | 4216 monroe st, hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPINA GABRIEL | President | 4216 monroe st, hollywood, FL, 33021 |
SPINA GABRIEL | Secretary | 4216 monroe st, hollywood, FL, 33021 |
SPINA GABRIEL | Director | 4216 monroe st, hollywood, FL, 33021 |
Spina Gabriel G | Agent | 4216 monroe st, hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | Spina, Gabriel G | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 4216 monroe st, hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 4216 monroe st, hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 4216 monroe st, hollywood, FL 33021 | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000082485 | LAPSED | 2017-5994 CA 41 | 11TH JUDICIAL CIR, MIAMI DADE | 2017-12-19 | 2024-02-06 | $39,332.21 | MARIA FLORENCIA CALCENA, 9971 NW 51ST LANE, DORAL, FL 33178 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State