Search icon

KENDALL IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: 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: 24 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 1998 (26 years ago)
Document Number: M98000001578
FEI/EIN Number 522135876

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

Mail Address: 13750 SW 136th St, Miami, FL, 33186, US
Address: 10943 SOUTH DIXIE HIGHWAY, 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 Street, 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
G04335900734 KENDALL AUTO SALES ACTIVE 2004-11-30 2029-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186
G04008700010 KENDALL SCION EXPIRED 2004-01-08 2024-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186
G99039900115 KENDALL TOYOTA ACTIVE 1999-02-08 2029-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 10943 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-03 10943 SOUTH DIXIE HIGHWAY, 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 -
MERGER 1998-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000021273

Court Cases

Title Case Number Docket Date Status
NOEL DOBARGANES VS KENDALL IMPORTS, LLC and FRANK MARSALA 4D2020-1674 2020-07-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-107

Parties

Name Noel Dobarganes
Role Appellant
Status Active
Representations Chris Kleppin
Name KENDALL IMPORTS, LLC
Role Appellee
Status Active
Representations James S. Bramnick, Gerald B. Cope, Jr., Scott W. Rostock, Melissa S. Zinkil, Lorayne Perez
Name Frank Marsala
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s December 3, 2020 request for oral argument is denied.
Docket Date 2020-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Noel Dobarganes
Docket Date 2020-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Noel Dobarganes
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 20, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 4, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Noel Dobarganes
Docket Date 2020-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kendall Imports, LLC
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 14, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 30, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kendall Imports, LLC
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Noel Dobarganes
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Noel Dobarganes
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 6, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 10, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Noel Dobarganes
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kendall Imports, LLC
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Noel Dobarganes
Docket Date 2020-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Noel Dobarganes
DIANELLYS Y. DIAZ, ET AL. VS KENDALL IMPORTS, LLC, ETC. SC2017-0792 2017-05-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA019578000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1985

Parties

Name DAYRON ORTEGA
Role Petitioner
Status Active
Name ERISLANDIS MARQUEZ
Role Petitioner
Status Active
Name DIANELLYS Y. DIAZ
Role Petitioner
Status Active
Representations Matias R. Dorta, Geoffrey B. Marks, GONZALO RAMON DORTA, RAUL C. DE LA HERIA
Name KENDALL IMPORTS, LLC
Role Respondent
Status Active
Representations CHRISTOPHER STEPHEN CARVER, Mr. Lawrence Dean Silverman, Diane G. DeWolf, Katherine E. Giddings
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-06-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of KENDALL IMPORTS, LLC
View View File
Docket Date 2017-06-02
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on May 31, 2017, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2017-06-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of DIANELLYS Y. DIAZ
View View File
Docket Date 2017-05-31
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ **Stricken 6/2/17 for including more than orders for review**
On Behalf Of DIANELLYS Y. DIAZ
View View File
Docket Date 2017-05-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of DIANELLYS Y. DIAZ
View View File
Docket Date 2017-05-17
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the $300 dollar filing fee in accordance with this Court's letter acknowledgment of new case dated May 2, 2017. Failure to file the above referenced documents with this Court within 5 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-05-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of KENDALL IMPORTS, LLC
View View File
Docket Date 2017-05-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 31, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-05-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-05-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ REC'D 04/28/2017
On Behalf Of DIANELLYS Y. DIAZ
View View File
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DIANELLYS Y. DIAZ
View View File
KENDALL IMPORTS, LLC, etc., VS DIANELLYS Y. DIAZ, et al., 3D2015-1985 2015-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19578

Parties

Name KENDALL IMPORTS, LLC
Role Appellant
Status Active
Representations LORAYNE PEREZ, LAWRENCE D. SILVERMAN, CHRISTOPHER S. CARVER, JONATHAN D. LAMET
Name ERISLANDIS MARQUEZ
Role Appellee
Status Active
Name DIANELLYS Y. DIAZ
Role Appellee
Status Active
Name DAYRON ORTEGA
Role Appellee
Status Active
Representations RAUL C. DE LA HERIA, Gonzalo R. Dorta, Matias R. Dorta, CRAIG APPLEBAUM, ROBERT F. COOKE, Geoffrey B. Marks
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-05-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-04-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DAYRON ORTEGA
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAYRON ORTEGA
Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees¿ motion for rehearing is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAYRON ORTEGA
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees¿ unopposed motion for extension of time to file a motion for rehearing is granted to and including March 17, 2017.
Docket Date 2017-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for serving motion for rehearing
On Behalf Of DAYRON ORTEGA
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees¿ unopposed motion for extension of time to file a motion for rehearing is granted to and including March 10, 2017.
Docket Date 2017-02-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of DAYRON ORTEGA
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees¿ unopposed motion for extension of time to file a motion for rehearing is granted to and including March 3, 2017.
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of DAYRON ORTEGA
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s second motion for an extension of time to file the reply brief is granted to and including May 20, 2016.
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 4/27/16
Docket Date 2016-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2016-03-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2016-02-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAYRON ORTEGA
Docket Date 2016-02-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAYRON ORTEGA
Docket Date 2016-02-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAYRON ORTEGA
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-27 days to 2/29/16
Docket Date 2016-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAYRON ORTEGA
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/2/16
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAYRON ORTEGA
Docket Date 2015-12-14
Type Record
Subtype Appendix
Description Appendix ~ 2
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2015-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s third motion for an extension of time to file the initial brief and appendix is granted to and including December 14, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2015-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/12/15
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2015-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 33 days to 10/12/15
Docket Date 2015-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENDALL IMPORTS, LLC
Docket Date 2015-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 12, 2015.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAYRON ORTEGA
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 2017-01-05
AMENDED ANNUAL REPORT 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6842177003 2020-04-07 0455 PPP 10943 S Dixie Hwy, MIAMI, FL, 33156-3752
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) 3281487
Loan Approval Amount (current) 3281487
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
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, 33156-3752
Project Congressional District FL-27
Number of Employees 275
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 2579798.87
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State