Search icon

KENDALLWOOD INDUSTRIAL PARK, INC. - Florida Company Profile

Company Details

Entity Name: KENDALLWOOD INDUSTRIAL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENDALLWOOD INDUSTRIAL PARK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 1984 (41 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: M05392
FEI/EIN Number 592452114

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

Address: 2929 SW 3RD AVENUE, MIAMI, FL, 33129, US
Mail Address: 2929 SW 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARAFONI ALFREDO Director 2921 S.W. 101ST COURT, MIAMI, FL, 33165
POLICASTRO FILOMENA Director 2921 S.W. 101ST CT, MIAMI, FL, 33165
SCARAFONI NATALINA Director 2921 S.W. 101ST CT, MIAMI, FL, 33165
Garcia Scarafoni Jesus Gabriel Agent 10027 NW 88th Terrace, Doral, FL, 33178
SCARAFONI ALFREDO President 2921 S.W. 101ST COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
REGISTERED AGENT NAME CHANGED 2020-02-07 Garcia Scarafoni , Jesus Gabriel -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 10027 NW 88th Terrace, Doral, FL 33178 -
AMENDMENT 2017-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2929 SW 3RD AVENUE, Suite 330, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2014-04-30 2929 SW 3RD AVENUE, Suite 330, MIAMI, FL 33129 -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2023-02-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-03-24
Amendment 2017-03-06
AMENDED ANNUAL REPORT 2016-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State