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