Search icon

KENDALL LAKES AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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

KENDALL LAKES AUTOMOTIVE, 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: 13 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L11000104781
FEI/EIN Number 453249529

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

Address: 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014, US
Mail Address: 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED FAISAL Manager 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
AHMED ALI Manager 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
WEBB ABBIGAIL Agent 5875 NW 163RD ST, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124658 KENDALL DODGE CHRYSLER JEEP RAM ACTIVE 2011-12-21 2027-12-31 - 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014
G11000124660 WEST KENDALL DODGE CHRYSLER JEEP RAM ACTIVE 2011-12-21 2027-12-31 - 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014
G11000116450 TAMIAMI DODGE CHRYSLER JEEP RAM EXPIRED 2011-12-02 2016-12-31 - 16600 NW 57TH AVE., MIAMI LAKES, FL, 33014
G11000116456 TAMIAMI DODGE CHRYSLER JEEP RAM OF WEST KENDALL EXPIRED 2011-12-02 2016-12-31 - 16600 NW 57TH AVE, MAIMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-09 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL 33014 -
LC STMNT OF RA/RO CHG 2021-01-13 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 WEBB, ABBIGAIL -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5875 NW 163RD ST, STE 105, MIAMI LAKES, FL 33014 -

Court Cases

Title Case Number Docket Date Status
Kendall Lakes Automotive, LLC d/b/a Kendall Dodge Chrysler Jeep Ram, Appellant(s) v. Florida Department of Highway Safety and Motor Vehicles; FCA US, LLC; and Miami Automotive Retail, Inc., Appellee(s). 1D2024-0509 2024-02-27 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
HSMV-18-1009-FOI-MS

Parties

Name KENDALL LAKES AUTOMOTIVE, LLC
Role Appellant
Status Active
Representations Jason Todd Allen, Danielle Marie Roth, Nicholas Bader
Name Kendall Dodge Chrysler Jeep Ram
Role Appellant
Status Active
Name Robert Kynoch
Role Judge/Judicial Officer
Status Active
Name DHSMV Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Representations David Arthmann, Mason Victor Petrosky, Enoch Jonathan Whitney, Ashley Moody

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-14
Type Response
Subtype Response
Description Response to motion to amend notice of appeal and supplement the record
On Behalf Of FCA US, LLC
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to motion to amend notice of appeal and supplement record
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-08-29
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend Notice of Appeal and Supplement the Record
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-28
Type Response
Subtype Response
Description Response in Opposition to Motion to Stay
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 390 pages
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Appellate Review
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-02
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Kendall Lakes Automotive, LLC
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kendall Lakes Automotive, LLC
Docket Date 2024-04-01
Type Response
Subtype Response
Description Response to 3/21 order
On Behalf Of Kendall Lakes Automotive, LLC
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Highway Safety and Motor Vehicles
Docket Date 2024-03-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kendall Lakes Automotive, LLC
Docket Date 2024-03-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-02-28
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached; with attachments
On Behalf Of Kendall Lakes Automotive, LLC
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/style change & cert. serv.
On Behalf Of Kendall Lakes Automotive, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
CORLCRACHG 2021-01-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716687102 2020-04-11 0455 PPP 13355 SW 137TH AVE, MIAMI, FL, 33186-5307
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1337424.39
Loan Approval Amount (current) 1337424.39
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
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, 33186-5307
Project Congressional District FL-28
Number of Employees 141
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1348643.5
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State