Entity Name: | SOUTH KENDALL HOME CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Aug 2020 (4 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 14 Oct 2020 (4 years ago) |
Document Number: | L20000237465 |
FEI/EIN Number | 020731647 |
Mail Address: | 5901 SW 74th Street, Miami, FL, 33143, US |
Address: | 12448 SW 127th Ave, 2nd Floor, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SETTEMBRINO JEFF | Manager | 1515 Sunset Drive, Miami, FL, 33143 |
Falero Ramon | Manager | 5901 SW 74th Street, Miami, FL, 33143 |
Vaidis Oliver | Manager | 5901 SW 74th Street, Miami, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000086179 | MYSPOT | ACTIVE | 2024-07-18 | 2029-12-31 | No data | 5901 S.W. 74 STREET, SUITE 414, MIAMI, FL, 33143 |
G24000081331 | MY SPOT | ACTIVE | 2024-07-08 | 2029-12-31 | No data | YES, 5901 SW 74 STREET SUITE 414, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-19 | 12448 SW 127th Ave, 2nd Floor, Miami, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 12448 SW 127th Ave, 2nd Floor, Miami, FL 33186 | No data |
LC ARTICLE OF CORRECTION | 2020-10-14 | No data | No data |
LC AMENDED AND RESTATED ARTICLES | 2020-08-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CONVERSION | 2020-08-14 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000136319. CONVERSION NUMBER 300000204973 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000162766 | TERMINATED | 1000000984723 | MIAMI-DADE | 2024-03-14 | 2034-03-20 | $ 642.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-13 |
LC Article of Correction | 2020-10-14 |
LC Amended and Restated Art | 2020-08-17 |
Florida Limited Liability | 2020-08-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State