Entity Name: | FRAMEART OF KENDALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRAMEART OF KENDALL, 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: | 10 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2011 (14 years ago) |
Document Number: | H37520 |
FEI/EIN Number |
592530220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11758 N KENDALL DR, MIAMI, FL, 33186, US |
Mail Address: | 11758 N KENDALL DR, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAYDEN ROSEMARIE | Pastor | 11758 NORTH KENDALL DRIVE, MIAMI, FL, 33186 |
ZAYDEN ROSEMARIE | Director | 11758 NORTH KENDALL DRIVE, MIAMI, FL, 33186 |
ZAYDEN ROSEMARIE | Vice President | 11758 NORTH KENDALL DRIVE, MIAMI, FL, 33186 |
ZAYDEN ROSEMARIE | Agent | 11758 N. KENDALL DRIVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-03-23 | 11758 N KENDALL DR, MIAMI, FL 33186 | - |
AMENDMENT | 2011-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-11-01 | ZAYDEN, ROSEMARIE | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-12 | 11758 N KENDALL DR, MIAMI, FL 33186 | - |
REINSTATEMENT | 1993-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State