Search icon

KITCHEN CABINETS SUPPLY INC - Florida Company Profile

Company Details

Entity Name: KITCHEN CABINETS SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN CABINETS SUPPLY 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: 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: 26 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: P16000019111
FEI/EIN Number 81-1667256

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

Address: 13772 sw 147th cir ln unit 1, MIAMI, FL, 33186, US
Mail Address: 13772 sw 147 th cir ln unit 1, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MIGUEL President 13772 SW 147 CIRCLE LANE, MIAMI, FL, 33186
HERNANDEZ MIGUEL Agent 13772 sw 147th cir ln unit 1, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032802 MND CONSTRUCTION GROUP ACTIVE 2023-03-10 2028-12-31 - 13772 SW 147 TH CIR LN, 1, MIAMI, FL, 33186
G17000014091 K.C DESIGN & REMODELING EXPIRED 2017-02-07 2022-12-31 - 8229 SW 107TH AVE APT B, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-24 - -
REGISTERED AGENT NAME CHANGED 2023-02-24 HERNANDEZ, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13772 sw 147th cir ln unit 1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-30 13772 sw 147th cir ln unit 1, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 13772 sw 147th cir ln unit 1, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State