Search icon

WEST KENDALL IMPORTS, LLC

Company Details

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

Agent

Name Role Address
Wiltz George Agent 13750 SW 136th St, Miami, FL, 33186

Manager

Name Role Address
BEAN LORRAINE P Manager 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 No data 13800 SW 137 AVE, MIAMI, FL, 33186
G15000107552 WEST END SCION EXPIRED 2015-10-21 2020-12-31 No data 13800 SW 137 AVE, MIAMI, FL, 33186
G12000009907 KENDALL COLLISION REPAIR FACILITY EXPIRED 2012-01-30 2017-12-31 No data 10943 S. DIXIE HWY., MIAMI, FL, 33156
G09015900050 WEST KENDALL TOYOTA/SCION SERVICE & PARTS CENTER ACTIVE 2009-01-08 2029-12-31 No data 13750 SW 136TH STREET, MIAMI, FL, 33186, US
G09015900042 KENDALL COLLISION CENTER ACTIVE 2009-01-06 2029-12-31 No data 13750 SW 136TH STREET, MIAMI, FL, 33186
G06117900251 WEST KENDALL TOYOTA ACTIVE 2006-04-27 2026-12-31 No data 13750 SW 136TH STREET, MIAMI, FL, 33186
G04133900281 WEST KENDALL IMPORTS ACTIVE 2004-05-12 2029-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-01-03 13800 SW 137th AVE, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 13750 SW 136th St, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-01-22 Wiltz, George No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State