Entity Name: | KENDALL AUTO FINANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENDALL AUTO FINANCE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000097405 |
FEI/EIN Number |
460673162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10250 Sw 56th STREET,, Miami, FL, 33165, US |
Mail Address: | 10250 Sw 56th STREET,, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pernia Omar E | Manager | 10250 Sw 56th STREET,, Miami, FL, 33165 |
PERNIA OMAR E | Agent | 10250 Sw 56th STREET,, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-30 | 10250 Sw 56th STREET,, Suite A202, Miami, FL 33165 | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-10 | 10250 Sw 56th STREET,, Suite A202, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2018-08-10 | 10250 Sw 56th STREET,, Suite A202, Miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | PERNIA, OMAR E | - |
REINSTATEMENT | 2017-11-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-30 |
REINSTATEMENT | 2020-12-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-11-14 |
ANNUAL REPORT | 2016-02-17 |
AMENDED ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3890327807 | 2020-05-27 | 0455 | PPP | 10250 Southwest 56th Street, Miami, FL, 33165-7001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State