Search icon

VJ KITCHEN DESIGN & DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: VJ KITCHEN DESIGN & DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VJ KITCHEN DESIGN & DISTRIBUTORS, 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: 09 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P17000081265
FEI/EIN Number 82-3082184

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

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

Key Officers & Management

Name Role Address
Martinez Horacio President 800 N. Miami Ave, MIAMI, FL, 33136
Martinez Patricia President 800 N. Miami Ave, MIAMI, FL, 33136
LEITE MILTON G Manager 800 N. MIAMI AVE, MIAMI, FL, 33136
Martinez Horacio Agent 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 - 181 W 29TH ST, SUITE A/C, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 800 N. Miami Ave, # 710E, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-03-14 800 N. Miami Ave, # 710E, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Martinez, Horacio -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 800 N. Miami Ave, # 710E, MIAMI, FL 33136 -

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 Apr 2025

Sources: Florida Department of State