Search icon

KENDALL PLUMBING SERVICES, LLC - Florida Company Profile

Company Details

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

KENDALL PLUMBING 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: 27 Dec 2022 (2 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: L22000536396
FEI/EIN Number 92-1535187

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

Address: 9672 SW 148th Ave, Miami, FL, 33196, US
Mail Address: 9672 SW 148th Ave, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SERGIO J President 9672 SW 148th Ave, Miami, FL, 33196
CHAMOSA LAFFITTE HELEN Vice President 9672 SW 148th Ave, Miami, FL, 33196
PEREZ SERGIO J Agent 9672 SW 148th Ave, Miami, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 360 Hammocks Trl, Greenacres, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 360 Hammocks Trl, Greenacres, FL 33413 -
CHANGE OF MAILING ADDRESS 2025-01-24 360 Hammocks Trl, Greenacres, FL 33413 -
REGISTERED AGENT NAME CHANGED 2023-10-02 PEREZ, SERGIO JAIDEL -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 9672 SW 148th Ave, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 9672 SW 148th Ave, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-10-02 9672 SW 148th Ave, Miami, FL 33196 -
LC NAME CHANGE 2023-08-16 KENDALL PLUMBING SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-10-02
LC Name Change 2023-08-16
ANNUAL REPORT 2023-03-14
Florida Limited Liability 2022-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State