Search icon

KENDALL CROSSINGS BUSINESS CENTER, INC.

Company Details

Entity Name: KENDALL CROSSINGS BUSINESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 1994 (30 years ago)
Document Number: N27007
FEI/EIN Number 65-0103505
Address: 13265 SW 124th Street, Miami, FL 33186
Mail Address: 13265 SW 124th Street, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARD GRANOFF PA Agent 13265 SW 124th Street, MIAMI, FL 33186

President

Name Role Address
GRANOFF, EDWARD President 13265 SW 124th Street, MIAMI, FL 33186

Director

Name Role Address
SABATIER, LAZARA Director 13265 SW 124th Street, MIAMI, FL 33186

Treasurer

Name Role Address
MENDEZ, ALBERT Treasurer 13265 SW 124th Street, Miami, FL 33186

Vice President

Name Role Address
MENDEZ, ALBERT Vice President 13265 SW 124th Street, Miami, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 13265 SW 124th Street, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 13265 SW 124th Street, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-03-10 13265 SW 124th Street, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 EDWARD GRANOFF PA No data
REINSTATEMENT 1994-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1990-01-11 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State