Search icon

LUXURY CUSTOM KITCHENS INC

Company Details

Entity Name: LUXURY CUSTOM KITCHENS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2024 (7 months ago)
Document Number: P20000005851
FEI/EIN Number 84-4596552
Address: 4132 SW 52nd St, FORT LAUDERDALE, FL 33314
Mail Address: 4132 SW 52nd St, FORT LAUDERDALE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Shapiro, Rut Agent 4132 SW 52nd St, FORT LAUDERDALE, FL 33314

President

Name Role Address
Shapiro, Rut President 4132 SW 52nd St, FORT LAUDERDALE, FL 33314

Vice President

Name Role Address
CAPIRO LOPEZ, YOANY Vice President 4132 SW 52nd St, FORT LAUDERDALE, FL 33314

Officer

Name Role Address
Cabrera, Adalberto Officer 4132 SW 52nd St, FORT LAUDERDALE, FL 33314
Ginebra, Luis Jaime Officer 4132 SW 52nd St, FORT LAUDERDALE, FL 33314
Benitez Quiñones, Yamilton Officer 4132 SW 52nd St, FORT LAUDERDALE, FL 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147480 FACTORY CLOSETS DIRECT ACTIVE 2022-12-01 2027-12-31 No data 3838 SW 50 CT, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 4132 SW 52nd St, FORT LAUDERDALE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 4132 SW 52nd St, FORT LAUDERDALE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 4132 SW 52nd St, FORT LAUDERDALE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2025-01-08 Shapiro, Rut No data
AMENDMENT 2024-07-08 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-15 Yanes, Isamary No data
REINSTATEMENT 2022-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-10-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 3838 SW 50 CT, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Amendment 2024-07-08
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-11-15
AMENDED ANNUAL REPORT 2021-10-22
Amendment 2021-10-21
ANNUAL REPORT 2021-03-17
Domestic Profit 2020-01-13

Date of last update: 16 Jan 2025

Sources: Florida Department of State