Search icon

KENDALL CENTER MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: KENDALL CENTER MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENDALL CENTER MANAGEMENT, 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: 08 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: L05000117317
FEI/EIN Number 010853758

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

Address: 7171 SW 62ND AVENUE, 4TH FLOOR, SOUTH MIAMI, FL, 33143
Mail Address: 7171 SW 62ND AVENUE, 4TH FLOOR, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL PAVILION, LLC Managing Member 7171 SW 62ND AVENUE, FOURTH FLOOR, SOUTH MIAMI, FL, 33143
ALAM SHAWN N Agent 7171 SW 62ND AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 ALAM, SHAWN N -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 7171 SW 62ND AVENUE, 4TH FLOOR, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-01-17 7171 SW 62ND AVENUE, 4TH FLOOR, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-17 7171 SW 62ND AVENUE, 4TH FLOOR, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000494665 TERMINATED 1000000602068 HILLSBOROU 2014-03-26 2034-05-01 $ 559.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21064.04

Date of last update: 03 May 2025

Sources: Florida Department of State