Search icon

SOUTH KENDALL HOME CARE, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Fictitious Names

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

Events

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

Debts

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

Documents

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