Search icon

DON PAN KENDALL, L.C. - Florida Company Profile

Company Details

Entity Name: DON PAN KENDALL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON PAN KENDALL, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jan 2001 (24 years ago)
Document Number: L01000000947
FEI/EIN Number 271467318

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

Address: 7702 N KENDALL DR, MIAMI, FL, 33156
Mail Address: 7702 N KENDALL DR, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUJANA MARIA T Manager 7702 N KENDALL DR, MIAMI, FL, 33156
RUJANA MARIA T Agent 6925 NW 52 STREET, MIAMI, FL, 33166
GORRIN ALEJANDRA C Manager 6925 NW 52 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-18 RUJANA, MARIA T -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 6925 NW 52 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 7702 N KENDALL DR, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2003-05-02 7702 N KENDALL DR, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000668843 TERMINATED 1000000234598 DADE 2011-09-27 2021-10-12 $ 366.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000163175 TERMINATED 1000000207278 DADE 2011-03-08 2031-03-16 $ 46,355.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09001064996 TERMINATED 1000000113480 26779 4946 2009-03-09 2029-04-01 $ 4,412.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001004190 TERMINATED 1000000113480 26779 4946 2009-03-09 2029-03-25 $ 4,412.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000691666 TERMINATED 1000000107441 26733 4661 2009-01-29 2029-02-18 $ 2,408.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000391085 TERMINATED 1000000094879 26608 3938 2008-10-15 2029-01-28 $ 2,887.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000386129 TERMINATED 1000000094879 26608 3938 2008-10-15 2028-11-06 $ 2,874.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000412685 TERMINATED 1000000094879 26608 3938 2008-10-15 2028-11-19 $ 2,874.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000155290 TERMINATED 1000000094879 26608 3938 2008-10-15 2029-01-22 $ 2,887.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000024852 TERMINATED 1000000031833 24804 3975 2006-08-09 2028-01-30 $ 18,482.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5042707701 2020-05-01 0455 PPP 7702 N KENDALL DR, MIAMI, FL, 33156-7523
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82069
Loan Approval Amount (current) 82069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33156-7523
Project Congressional District FL-27
Number of Employees 17
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72791.8
Forgiveness Paid Date 2021-05-06
1326738503 2021-02-18 0455 PPS 7702 N Kendall Dr, Miami, FL, 33156-7523
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100898
Loan Approval Amount (current) 100898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7523
Project Congressional District FL-27
Number of Employees 12
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 101431.52
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State