Search icon

KENDALL FLYING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KENDALL FLYING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENDALL FLYING SERVICES, 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: 05 Jun 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L17000121892
FEI/EIN Number 83-3308099

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

Address: 14921 SW 164Th Ter, MIAMI, FL, 33187, US
Mail Address: 13818 SW 152ND ST PMB 372, MIAMI, FL, 33177, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARAZA ALFARO ERNESTO Manager 13818 SW 152ND ST PMB 372, MIAMI, FL, 33177
CAMARAZA ALFARO ERNESTO Agent 13818 SW 152ND ST PMB 372, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117302 KENDALL FLYING SCHOOL ACTIVE 2020-09-09 2025-12-31 - 13727 SW 152ND ST, # 417, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 14921 SW 164Th Ter, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2025-01-04 14921 SW 164Th Ter, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 13818 SW 152ND ST PMB 372, MIAMI, FL 33177 -
LC REVOCATION OF DISSOLUTION 2018-05-14 - -
VOLUNTARY DISSOLUTION 2018-01-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-07-05
LC Revocation of Dissolution 2018-05-14
VOLUNTARY DISSOLUTION 2018-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State