Search icon

WEST KENDALL IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: WEST KENDALL IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Feb 2004 (21 years ago)
Document Number: M04000000602
FEI/EIN Number 200718193

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

Mail Address: 13750 SW 136th St, Miami, FL, 33186, US
Address: 13800 SW 137th AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BEAN LORRAINE P Manager 13750 SW 136th St, MIAMI, FL, 33186
Wiltz George Agent 13750 SW 136th St, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107550 WEST END TOYOTA EXPIRED 2015-10-21 2020-12-31 - 13800 SW 137 AVE, MIAMI, FL, 33186
G15000107552 WEST END SCION EXPIRED 2015-10-21 2020-12-31 - 13800 SW 137 AVE, MIAMI, FL, 33186
G12000009907 KENDALL COLLISION REPAIR FACILITY EXPIRED 2012-01-30 2017-12-31 - 10943 S. DIXIE HWY., MIAMI, FL, 33156
G09015900050 WEST KENDALL TOYOTA/SCION SERVICE & PARTS CENTER ACTIVE 2009-01-08 2029-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186, US
G09015900042 KENDALL COLLISION CENTER ACTIVE 2009-01-06 2029-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186
G06117900251 WEST KENDALL TOYOTA ACTIVE 2006-04-27 2026-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186
G04133900281 WEST KENDALL IMPORTS ACTIVE 2004-05-12 2029-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 13800 SW 137th AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-03 13800 SW 137th AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 13750 SW 136th St, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Wiltz, George -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7708737009 2020-04-08 0455 PPP 13800 sw 137th avenue, MIAMI, FL, 33186-5349
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2993500
Loan Approval Amount (current) 2993500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5349
Project Congressional District FL-28
Number of Employees 267
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2238687.89
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State