Search icon

VJ KITCHEN DESIGN & DISTRIBUTORS, INC.

Company Details

Entity Name: VJ KITCHEN DESIGN & DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P17000081265
FEI/EIN Number 82-3082184
Address: 800 N. Miami Ave, MIAMI, FL, 33136, US
Mail Address: 800 N. Miami Ave, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Horacio Agent 800 N. Miami Ave, MIAMI, FL, 33136

President

Name Role Address
Martinez Horacio President 800 N. Miami Ave, MIAMI, FL, 33136
Martinez Patricia President 800 N. Miami Ave, MIAMI, FL, 33136

Manager

Name Role Address
LEITE MILTON G Manager 800 N. MIAMI AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045859 TERUGA INC. ACTIVE 2018-04-10 2028-12-31 No data 181 W 29TH ST, SUITE A/C, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 800 N. Miami Ave, # 710E, MIAMI, FL 33136 No data
CHANGE OF MAILING ADDRESS 2018-03-14 800 N. Miami Ave, # 710E, MIAMI, FL 33136 No data
REGISTERED AGENT NAME CHANGED 2018-03-14 Martinez, Horacio No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 800 N. Miami Ave, # 710E, MIAMI, FL 33136 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
Amendment 2019-05-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
Domestic Profit 2017-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State