Search icon

CK KENDALL MALL, LLC - Florida Company Profile

Company Details

Entity Name: CK KENDALL MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CK KENDALL MALL, LLC 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: 07 Nov 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2010 (14 years ago)
Document Number: L01000019400
FEI/EIN Number 651155942

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

Address: 9067 SW 107TH AVE, MIAMI, FL, 33176
Mail Address: 10800 BISCAYNE BLVD, SUITE 820, NORTH MIAMI, FL, 33161
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BERDOUARE CHRISTIAN Managing Member 10800 BISCAYNE BLVD STE 820, NORTH MIAMI, FL, 33161
DE BERDOUARE CHRISTIAN Agent 10800 BISCAYNE BLVD, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 DE BERDOUARE, CHRISTIAN -
LC AMENDMENT 2010-11-03 - -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 9067 SW 107TH AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2002-05-22 9067 SW 107TH AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 10800 BISCAYNE BLVD, SUITE 820, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State