Search icon

PEN VAL KITCHEN DESIGN, INC - Florida Company Profile

Company Details

Entity Name: PEN VAL KITCHEN DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEN VAL KITCHEN DESIGN, 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: 12 Aug 2014 (11 years ago)
Document Number: P14000067230
FEI/EIN Number 47-1575999

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

Address: 7845 W 2 CT, HIALEAH, FL, 33014, US
Mail Address: 19605 NW 8 CT, MIAMI, FL, 33169, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ CLAUDIA B President 9901 NW 80 AVE, HIALEAH GARDENS, FL, 33016
ESCOBAR PATRICIO Treasurer 7001 W 35 AVE, HIALEAH, FL, 33018
CHAVEZ CLAUDIA B Agent 19605 NW 8 CT, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 ESCOBAR , PATRICIO , Sr. -
CHANGE OF MAILING ADDRESS 2025-01-21 7845 W 2 CT, BAY 3 AND 4, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 7845 W 2 CT, BAY 3 AND 4, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 19605 NW 8 CT, BAY 3 AND 4, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-06-08 7845 W 2 CT, BAY 3 AND 4, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 7845 W 2 CT, BAY 3 AND 4, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-01-05 CHAVEZ, CLAUDIA B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000616668 TERMINATED 1000000908388 DADE 2021-11-24 2031-12-01 $ 1,292.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State