Entity Name: | NEWEST KENDALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWEST KENDALL, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000030744 |
FEI/EIN Number |
412139819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14221 SW 120 ST, SUITE 203, MIAMI, FL, 33186, US |
Mail Address: | 14221 SW 120 ST, SUITE 203, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JORGE L | Agent | 14221 SW 120 ST, MIAMI, FL, 33186 |
ABAL INVESTMENTS CORPORATION | Managing Member | - |
FERBEN INVESTMENTS, INC. | Managing Member | - |
VEN-AMERICA TRADERS, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | FERNANDEZ, JORGE LUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 14221 SW 120 ST, SUITE 203, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-22 | 14221 SW 120 ST, SUITE 203, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2016-11-22 | 14221 SW 120 ST, SUITE 203, MIAMI, FL 33186 | - |
LC AMENDMENT | 2009-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State