Entity Name: | KENDALL BREEZE SHOPPING CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENDALL BREEZE SHOPPING CENTER 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: | 02 Mar 2012 (13 years ago) |
Document Number: | L12000030605 |
FEI/EIN Number |
32-0373026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18610 NW 87 Ave, Hialeah, FL, 33015, US |
Address: | 18610 NW 87 Ave Suite 204, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTANA GROUP HOLDING LTD. | Manager | P.O. BOX 3321, ROAD TOWN, TO |
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 18610 NW 87 Ave Suite 204, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 18610 NW 87 Ave Suite 204, Hialeah, FL 33015 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000338110 | TERMINATED | 1000000592747 | MIAMI-DADE | 2014-03-07 | 2034-03-13 | $ 6,852.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
J14000807965 | ACTIVE | 1000000533177 | PALM BEACH | 2013-10-02 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State