Search icon

KENDALL CHIRO, LLC - Florida Company Profile

Company Details

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

KENDALL CHIRO, 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: 28 Feb 2011 (14 years ago)
Document Number: L11000024588
FEI/EIN Number 275198130

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

Address: 14335 SW 120th Street, SUITE 102, MIAMI, FL, 33186, US
Mail Address: 14335 SW 120th Street, 102, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558651489 2011-04-12 2011-04-12 PO BOX 4533, HIALEAH, FL, 330140533, US 13501 SW 136TH ST, SUITE 202, MIAMI, FL, 331868319, US

Contacts

Phone +1 305-761-6528
Fax 3056750863

Authorized person

Name DR. KEREN HAPUC GOMEZ
Role MGRM
Phone 3057616528

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
License Number CH9468
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENDALL CHIRO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 275198130 2024-07-15 KENDALL CHIRO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 3057616528
Plan sponsor’s address 14335 SW 120TH ST #102, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KENDALL CHIRO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 275198130 2023-07-31 KENDALL CHIRO LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 3057616528
Plan sponsor’s address 14335 SW 120TH ST #102, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KENDALL CHIRO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 275198130 2022-04-22 KENDALL CHIRO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 3057616528
Plan sponsor’s address 14335 SW 120TH ST #102, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KENDALL CHIRO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 275198130 2021-07-14 KENDALL CHIRO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 3057616528
Plan sponsor’s address 14335 SW 120TH ST #102, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOMEZ KEREN H Managing Member 14335 SW 120th Street, MIAMI, FL, 33186
Gomez Keren H Agent 14335 SW 120th Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 Gomez, Keren H -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 14335 SW 120th Street, 102, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-02-07 14335 SW 120th Street, SUITE 102, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 14335 SW 120th Street, SUITE 102, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6544127001 2020-04-07 0455 PPP 14335 SW 120th St., #102, MIAMI, FL, 33186-6068
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6068
Project Congressional District FL-28
Number of Employees 10
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60346.38
Forgiveness Paid Date 2021-01-20
7148068605 2021-03-23 0455 PPS 14335 SW 120th St Ste 102, Miami, FL, 33186-7295
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52079
Loan Approval Amount (current) 52079.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-7295
Project Congressional District FL-28
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52726.78
Forgiveness Paid Date 2022-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State