Entity Name: | YASMIN KITCHEN CABINETS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YASMIN KITCHEN CABINETS 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: |
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 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2015 (9 years ago) |
Document Number: | P15000092839 |
FEI/EIN Number |
47-5603056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8872 NW 114 TERR, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 8872 NW 114 TERR, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTOR FUENTES JOSE L | President | 8872 NW 114 TERR, HIALEAH GARDENS, FL, 33018 |
PASTOR FUENTES JOSE L | Agent | 8872 NW 114 TERR, HIALEAH GARDENS, FL, 33018 |
VALDEZ GUADALUPE | Manager | 8872 NW 114 TERR, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 8872 NW 114 TERR, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 8872 NW 114 TERR, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 8872 NW 114 TERR, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2015-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-11 |
Amendment | 2015-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State