Search icon

KITCHENBOSS AMERICAN COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: KITCHENBOSS AMERICAN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHENBOSS AMERICAN COMPANY, 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: 25 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P15000095016
FEI/EIN Number 81-0722695

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

Address: 12107 SW 131 AVE, MIAMI, FL, 33186, US
Mail Address: 11755 SW 134th Court, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINAN GIRALDO WILBERT Director 11755 SW 134th Court, Miami, FL, 33186
RIVERA PEREZ BLANCA P President 11755 SW 134th Court, Miami, FL, 33186
RIVERA PEREZ BLANCA P Agent 11755 SW 134th Court, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 11755 SW 134th Court, Miami, FL 33186 -
REINSTATEMENT 2020-08-05 - -
CHANGE OF MAILING ADDRESS 2020-08-05 12107 SW 131 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-08-05 RIVERA PEREZ, BLANCA PAULA REYNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 12107 SW 131 AVE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000757128 ACTIVE 1000001020491 DADE 2024-11-20 2044-11-27 $ 1,650.00 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 2023-02-27
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-08-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
Domestic Profit 2015-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State