Search icon

ARMAS KITCHENS, CORP - Florida Company Profile

Company Details

Entity Name: ARMAS KITCHENS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMAS KITCHENS, 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: 16 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000076090
FEI/EIN Number 46-3958303

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

Address: 4023 NE 6 AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 4023 NE 6 AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS CESAR J President 2570 NW 67 ST, MIAMI, FL, 33147
ARMAS CESAR J Agent 4023 NE 6 AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 4023 NE 6 AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-02-08 4023 NE 6 AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-02-08 ARMAS, CESAR J -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 4023 NE 6 AVE, OAKLAND PARK, FL 33334 -
NAME CHANGE AMENDMENT 2014-04-29 ARMAS KITCHENS, CORP -

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28
Name Change 2014-04-29
ANNUAL REPORT 2014-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State