Search icon

SERVICARGA KENDALL MULTISERVICES, LLC - Florida Company Profile

Company Details

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

SERVICARGA KENDALL MULTISERVICES, 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: 02 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: L16000201769
FEI/EIN Number 81-4333142

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

Address: 8326 NW 68TH ST, DORAL, FL, 33166, US
Mail Address: 8326 NW 68TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ GUILLERMO Manager 12509 SW 124 TERRACE, Miami, FL, 33186
VALDERRAMA ANA L Manager 12509 SW 124 TERRACE, Miami, FL, 33186
MUNOZ GUILLERMO Agent 8326 NW 68TH ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000115445 CARGA & CASILLEROS ACTIVE 2022-09-14 2027-12-31 - 8326 NW 68TH ST, DORAL, FL, 33166
G20000138194 SERVICARGA MEDELLIN INTERNATIONAL ACTIVE 2020-10-26 2025-12-31 - 8326 NW 68TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8326 NW 68TH ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-10-14 8326 NW 68TH ST, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 8326 NW 68TH ST, DORAL, FL 33166 -
LC AMENDMENT 2019-09-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-04
LC Amendment 2019-09-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State