Entity Name: | SHOWPLACE OF KENDALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOWPLACE OF 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: |
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: | 13 Nov 2007 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Dec 2007 (17 years ago) |
Document Number: | L07000114403 |
FEI/EIN Number |
261512480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2250 SW 3RD AVENUE, STE 500, MIAMI, FL, 33129 |
Mail Address: | 2250 SW 3RD AVENUE, STE 500, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLKAR Godrat D | Manager | 2250 sw 3rd ave, MIAMI, FL, 33129 |
abbassi michael | Manager | 2250 SW 3RD AVENUE, MIAMI, FL, 33129 |
EF HUTTON REALTY CORP. | Agent | 2250 SW 3RD AVE, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-25 | EF HUTTON REALTY CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 2250 SW 3RD AVE, 500, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-13 | 2250 SW 3RD AVENUE, STE 500, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2009-02-13 | 2250 SW 3RD AVENUE, STE 500, MIAMI, FL 33129 | - |
MERGER | 2007-12-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000069989 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State