Search icon

KITCHENS, BATHS AND INTERIORS INC - Florida Company Profile

Company Details

Entity Name: KITCHENS, BATHS AND INTERIORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHENS, BATHS AND INTERIORS 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: 04 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000011747
FEI/EIN Number 47-3027083

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

Address: 9240 SUNSET DRIVE, MIAMI, FL, 33173, US
Mail Address: 9240 SUNSET DRIVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA ROSA YULIESKY President 9240 SUNSET DRIVE, MIAMI, FL, 33173
LA ROSA YULIESKY Agent 9240 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 9240 SUNSET DRIVE, SUITE 212, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-02-22 9240 SUNSET DRIVE, SUITE 212, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 9240 SUNSET DRIVE, SUITE 212, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2019-11-12 LA ROSA , YULIESKY -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000280115 ACTIVE 2022-007354-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2023-06-08 2028-06-19 $121,527.51 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2020-02-22
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5471328503 2021-02-27 0455 PPP 9240 SW 72nd St Ste 212, Miami, FL, 33173-3263
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148745
Loan Approval Amount (current) 148745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-3263
Project Congressional District FL-27
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149645.73
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State