Search icon

M.A.F. KITCHENS AND BATHS, INC. - Florida Company Profile

Company Details

Entity Name: M.A.F. KITCHENS AND BATHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.F. KITCHENS AND BATHS, 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: 02 Aug 2013 (12 years ago)
Document Number: P13000064783
FEI/EIN Number 46-3411039

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

Address: 190 SW 5TH CT, POMPANO BEACH, FL, 33060, US
Mail Address: 190 SW 5TH CT, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES MIGUEL A President 190 SW 5TH CT, POMPANO BEACH, FL, 33060
SAN EMETERIO VIVIANA Vice President 190 SW 5TH CT, POMPANO BEACH, FL, 33060
FERNANDES MIGUEL A Agent 190 SW 5TH CT, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021593 LUCA WOODWORKING ACTIVE 2020-02-18 2025-12-31 - 190 SW 5TH COURT, POMPANO BEACH, FL, 33060
G14000020130 LUCA WOODWORKING EXPIRED 2014-02-26 2019-12-31 - 1953 NE 2ND ST, DEERFIELD BEACH, FL, 33441
G14000015509 LUCA WOODWORKING EXPIRED 2014-02-12 2019-12-31 - 1953 NE 2ND ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 10740 NW 12th MNR, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 5261 NW 161st Street, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2025-01-23 5261 NW 161st Street, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 190 SW 5TH CT, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2019-04-12 190 SW 5TH CT, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 190 SW 5TH CT, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2016-04-14 FERNANDES, MIGUEL A -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State