Search icon

KENDALL VILLAGE UROLOGY, LLC - Florida Company Profile

Company Details

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

KENDALL VILLAGE UROLOGY, 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: 21 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: L12000159277
FEI/EIN Number 46-1610391

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

Address: 8501 SW 124 Ave, Suite 112, Miami, FL, 33183, US
Mail Address: 8501 SW 124 Ave, Suite 112, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON MANUEL RDr. Managing Member 8501 SW 124TH AVE, MIAMI, FL, 33183
ESPOSITO JOSEPH L Manager 8501 SW 126 AVE, MIAMI, FL, 33183
ESPOSITO JOSEPH L Agent 8501 SW 124TH AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 8501 SW 124 Ave, Suite 112, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-01-23 8501 SW 124 Ave, Suite 112, Miami, FL 33183 -
LC AMENDMENT 2022-09-12 - -
REGISTERED AGENT NAME CHANGED 2022-09-12 ESPOSITO, JOSEPH L. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 8501 SW 124TH AVE, SUITE 300, SUITE 112, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-08
LC Amendment 2022-09-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State