Search icon

KENDALL IMPORTS, LLC

Company Details

Entity Name: KENDALL IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

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 Street, 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 No data 13750 SW 136TH STREET, MIAMI, FL, 33186
G04008700010 KENDALL SCION EXPIRED 2004-01-08 2024-12-31 No data 13750 SW 136TH STREET, MIAMI, FL, 33186
G99039900115 KENDALL TOYOTA ACTIVE 1999-02-08 2029-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-01-03 10943 SOUTH DIXIE HIGHWAY, 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
MERGER 1998-12-29 No data 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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State