Entity Name: | BDG KENDALL 162, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Aug 2011 (14 years ago) |
Document Number: | L05000024974 |
FEI/EIN Number | 202507156 |
Address: | 2151 S. LE JEUNE ROAD, SUITE 300, CORAL GABLES, FL, 33134, US |
Mail Address: | 2151 S. LE JEUNE ROAD, SUITE 300, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300EA0TOWJSRD7J67 | L05000024974 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Dade Corporate Services, Inc., 2300 Coral Way, Miami, US-FL, US, 33145 |
Headquarters | 150 Alhambra Circle, Suite 925, Coral Gables, US-FL, US, 33134 |
Registration details
Registration Date | 2014-04-11 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-04-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L05000024974 |
Name | Role |
---|---|
DADE CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LOPEZ-CANTERA CARLOS C | Manager | 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 2151 S. LE JEUNE ROAD, SUITE 300, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 2151 S. LE JEUNE ROAD, SUITE 300, CORAL GABLES, FL 33134 | No data |
LC AMENDMENT | 2011-08-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-18 | DADE CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-18 | 2300 CORAL WAY, MIAMI, FL 33145 | No data |
NAME CHANGE AMENDMENT | 2005-07-18 | BDG KENDALL 162, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State