Search icon

JENELLE'S KITCHEN CORP

Company Details

Entity Name: JENELLE'S KITCHEN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2015 (9 years ago)
Document Number: P15000092246
FEI/EIN Number NOT APPLICABLE
Address: 8746 NW 140 LANE, MIAMI LAKES, FL, 33018
Mail Address: 8746 NW 140 LANE, MIAMI LAKES, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO JUANA Agent 8746 NW 140 LANE, MIAMI LAKES, FL, 33018

President

Name Role Address
SOTO JUANA President 8746 NW 140 LANE, MIMAI LAKES, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122471 RICOLOMBIA EXPIRED 2019-11-14 2024-12-31 No data 715 E 9TH STREET, HIALEAH, FL, 33010

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000595348 TERMINATED 1000000972081 DADE 2023-12-04 2043-12-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000595363 TERMINATED 1000000972083 DADE 2023-12-04 2043-12-06 $ 998.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000415695 ACTIVE 1000000962785 DADE 2023-08-29 2043-09-06 $ 231,425.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State