Search icon

BEST FLOORING INC. - Florida Company Profile

Company Details

Entity Name: BEST FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST FLOORING 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: 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 09 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: P15000009178
FEI/EIN Number 47-2966875

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

Address: 766 NW 77 STREET, MIAMI, FL, 33150, US
Mail Address: 17633 NW 7 AVE, MIAMI, FL, 33169, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLETA KINDER F President 17633 NW 7 AVE, MIAMI, FL, 33169
VIOLETA KINDER F Agent 17633 NW 7 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 766 NW 77 STREET, MIAMI, FL 33150 -
NAME CHANGE AMENDMENT 2017-11-14 BEST FLOORING INC. -
AMENDMENT 2017-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 17633 NW 7 AVE, MIAMI, FL 33169 -
REINSTATEMENT 2017-01-03 - -
CHANGE OF MAILING ADDRESS 2017-01-03 766 NW 77 STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2017-01-03 VIOLETA, KINDER F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186340 TERMINATED 1000000885180 DADE 2021-04-19 2031-04-21 $ 1,567.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2019-08-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
Name Change 2017-11-14
Amendment 2017-01-09
REINSTATEMENT 2017-01-03
Domestic Profit 2015-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State